SOLVEX SOLUTIONS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

22/01/2422 January 2024 Particulars of variation of rights attached to shares

View Document

04/12/234 December 2023 Secretary's details changed for Rhian Melinda Martis Jones on 2023-11-30

View Document

06/11/236 November 2023 Registered office address changed from 136-140 Old Shoreham Road Hove BN3 7BD England to The Offices 57 Newtown Road Hove BN3 7BA on 2023-11-06

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

04/07/194 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 VARYING SHARE RIGHTS AND NAMES

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/12/1816 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057749870001

View Document

24/10/1824 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 19 REVELL ROAD KINGSTON UPON THAMES SURREY KT1 3SL

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / RHIAN MELINDA MARTIS JONES / 03/04/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MARTIS / 03/04/2018

View Document

03/04/183 April 2018 SECRETARY'S CHANGE OF PARTICULARS / RHIAN MELINDA MARTIS JONES / 03/04/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR THOMAS JOSEFF MARTIS-JONES

View Document

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057749870001

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/06/138 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/05/1323 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM FLAT 1 3 LANSDOWNE ROAD WIMBLEDON LONDON SW20 8AP

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

09/01/119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHIAN MELINDA MARTIS JONES / 01/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM TAX-LINK, CHARTERED ACCOUNTANTS 139 KINGSTON ROAD WIMBLEDON LONDON SW19 1LT

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information