THE SOLUTIONS ORGANISATION LIMITED

Company Documents

DateDescription
16/04/1516 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/04/1425 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/04/1328 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

24/04/1224 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

15/04/1115 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/04/1025 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM:
THE BUSINESS CENTRE
GREYS GREEN FARM ROTHERFIELD
GREYS HENLEY ON THAMES
BERKSHIRE RG9 4QG

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 28/02/06

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM:
12 LONSDALE GARDENS
TUNBRIDGE WELLS
KENT TN1 1PA

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

21/06/0221 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/10/00

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM:
35 BALLARDS LANE
LONDON
N3 1XW

View Document

02/08/002 August 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/08/9820 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9820 August 1998 S386 DISP APP AUDS 07/08/98

View Document

20/08/9820 August 1998 S252 DISP LAYING ACC 07/08/98

View Document

20/08/9820 August 1998 S366A DISP HOLDING AGM 07/08/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9622 October 1996 ALTER MEM AND ARTS 23/09/96

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/06/9630 June 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 REGISTERED OFFICE CHANGED ON 26/05/94 FROM:
ACI HOUSE
TORRINGTON PARK
NORTH FINCHLEY
LONDON N12 9SZ

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/05/9420 May 1994 ADOPT MEM AND ARTS 14/04/94

View Document

14/04/9414 April 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information