THE SOLUTION 2000 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR BOTOND BARABASI

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

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

View Accounts

25/07/1625 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

06/05/166 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY FERENC OSVALD

View Document

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

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/04/1513 April 2015 02/04/15 NO CHANGES

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM
UNIT 4 BYRON STREET
LEEDS
LS2 7QN

View Document

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

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR TAMAS VOROS

View Document

17/04/1417 April 2014 SECRETARY APPOINTED MR FERENC OSVALD

View Document

17/04/1417 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR BOTOND BARABASI

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM
99 WIBSEY PARK AVENUE
BRADFORD
BD6 3QA

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR FERENC OSVALD

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
FLAT 14 84
SUNBRIDGE ROAD
BRADFORD
WEST YORKSHIRE
BD1 2AQ
UNITED KINGDOM

View Document

24/10/1224 October 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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