THIS SOLID GROUND LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

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

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

17/05/2317 May 2023 Registered office address changed from 44 Edge Street Manchester M4 1HN England to Suite 1, Gf Princess Street Manchester M1 6JX on 2023-05-17

View Document

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

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

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

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 42-44 EDGE STREET MANCHESTER M4 1HN ENGLAND

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MS ELIZABETH ANGHARAD WITHERDEN / 30/04/2016

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR LEE MARK RUSH / 20/06/2017

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

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

View Accounts

22/04/2022 April 2020 12/12/19 STATEMENT OF CAPITAL GBP 90

View Document

22/04/2022 April 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WRAIGHT

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

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

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS COLETTE ELIZABETH BROWN / 21/01/2019

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 4 GREEK STREET STOCKPORT SK3 8AB ENGLAND

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 40 LORD STREET STOCKPORT CHESHIRE SK1 3NA ENGLAND

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE RUSH

View Document

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

View Accounts

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR ANDREW WRAIGHT

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR LEE MARK RUSH

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MS COLETTE ELIZABETH BROWN

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

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

View Accounts

30/04/1630 April 2016 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