SOLVEWAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Change of details for Mr Keith Swain as a person with significant control on 2024-11-15

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/02/242 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

24/10/2224 October 2022 Change of details for Mrs Jalna Jane Swain as a person with significant control on 2021-04-01

View Document

24/10/2224 October 2022 Change of details for Mr Keith Swain as a person with significant control on 2021-04-01

View Document

21/10/2221 October 2022 Director's details changed for Ms Jalna Jane Swain on 2021-04-01

View Document

21/10/2221 October 2022 Director's details changed for Mr Keith Swain on 2021-04-01

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-10-12 with updates

View Document

25/11/2125 November 2021 Change of details for Mrs Jalna Jane Swain as a person with significant control on 2019-07-31

View Document

25/11/2125 November 2021 Change of details for Mrs Jelna Jane Swain as a person with significant control on 2021-11-25

View Document

25/11/2125 November 2021 Director's details changed for Ms Jalna Jane Mcgilly on 2019-07-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Change of details for Mrs Jelna Jane Swain as a person with significant control on 2021-06-22

View Document

30/07/2130 July 2021 Change of details for Mr Keith Swain as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Registered office address changed from Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW to Black Bull House 353-355 Station Road Bamber Bridge Preston PR5 6EE on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Ms Jalna Jane Mcgilly on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Keith Swain on 2021-06-22

View Document

15/01/2115 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/04/2030 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040577510002

View Document

25/11/1925 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MS JALNA JANE MCGILLY

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH SWAIN / 31/07/2019

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JELNA JANE SWAIN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/02/1828 February 2018 31/08/17 UNAUDITED ABRIDGED

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR JALNA MCGILLY

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/10/1528 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 Registered office address changed from , 20 Heathcliffe Avenue, Stotfold, Hertfordshire, SG5 4EY to Black Bull House 353-355 Station Road Bamber Bridge Preston PR5 6EE on 2015-10-23

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SWAIN / 01/09/2015

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JALNA JANE MCGILLY / 23/10/2015

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 20 HEATHCLIFFE AVENUE STOTFOLD HERTFORDSHIRE SG5 4EY

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/11/1424 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040577510001

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/11/138 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN MCGILLY

View Document

23/10/1323 October 2013 SECRETARY APPOINTED MR KEITH SWAIN

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR KEITH SWAIN

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JALNA JANE MCGILLY / 11/11/2011

View Document

02/11/122 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 SECRETARY'S CHANGE OF PARTICULARS / BRIAN MCGILLY / 11/11/2011

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/10/1120 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/11/1022 November 2010 12/10/10 NO CHANGES

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/11/0912 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 8 POLLARDS WAY LOWER STONDON BEDFORDSHIRE SG16 6NF

View Document

20/07/0720 July 2007

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 4 SPURRS CLOSE HITCHIN HERTFORDSHIRE SG4 9QE

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

19/09/0019 September 2000

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 SECRETARY RESIGNED

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

22/08/0022 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company