SOLWAY PLAIN FUTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

08/07/248 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

23/05/2323 May 2023 Appointment of Mr Alan Clifford Curnuck Pitcher as a director on 2023-05-15

View Document

23/05/2323 May 2023 Termination of appointment of William Lowther as a director on 2023-05-15

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR DAVID MICHAEL HORTON

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, SECRETARY CAROLINE PEARSON

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR DENISE PHILLIPS

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MRS DIANE SHONA WALKER

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR WILLIAM LOWTHER

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD GRAHAM

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JEFFRIES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE PHILLIPS / 15/11/2011

View Document

21/10/1521 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR DAVID JOHN JEFFRIES

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD STEWART GRAHAM / 31/12/2013

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE PHILLIPS / 01/11/2013

View Document

28/07/1428 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

26/09/1326 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MRS DENISE PHILLIPS

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/10/1114 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM HIGH STREET CENTRE 20 HIGH STREET WIGTON CUMBRIA CA7 9NJ UNITED KINGDOM

View Document

14/10/1114 October 2011 SECRETARY APPOINTED MRS CAROLINE PEARSON

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY GERALD SEWELL

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY GERALD SEWELL

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/05/1124 May 2011 PREVEXT FROM 30/09/2010 TO 31/10/2010

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN FAIRBAIRN

View Document

22/01/1122 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/10/1028 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN STANYER

View Document

08/10/108 October 2010 DIRECTOR APPOINTED CLLR DUNCAN STEWART FAIRBAIRN

View Document

08/10/108 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR DONALD STEWART GRAHAM

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM WIGTON COMMUNITY CENTRE 20 HIGH STREET WIGTON CUMBRIA CA7 9NJ

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM COMMUNITY OFFICE MARKET HALL CHURCH STREET WIGTON CUMBRIA CA7 9AA UNITED KINGDOM

View Document

25/09/0925 September 2009 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