TOPIX SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

13/11/2413 November 2024 Notification of Kevin Bray as a person with significant control on 2024-06-01

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-23 with updates

View Document

13/11/2413 November 2024 Cessation of Royston Joseph Alfred Cooper as a person with significant control on 2024-06-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-07-31

View Document

17/05/2417 May 2024 Appointment of Mr Kevin Michael Bray as a director on 2024-01-02

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

25/10/2325 October 2023 Notification of Royston Joseph Alfred Cooper as a person with significant control on 2023-09-01

View Document

25/10/2325 October 2023 Cessation of Nikolaj Jakimavicius as a person with significant control on 2023-09-01

View Document

25/10/2325 October 2023 Termination of appointment of Nikolaj Jakimavicius as a director on 2023-09-01

View Document

21/08/2321 August 2023 Director's details changed for Mr Nikolaj Jakimavicius on 2023-08-01

View Document

21/08/2321 August 2023 Change of details for Mr Nikolaj Jakimavicius as a person with significant control on 2023-08-01

View Document

16/08/2316 August 2023 Notification of Nikolaj Jakimavicius as a person with significant control on 2023-08-01

View Document

16/08/2316 August 2023 Appointment of Mr Nikolaj Jakimavicius as a director on 2023-08-01

View Document

16/08/2316 August 2023 Cessation of Royston Joseph Alfred Cooper as a person with significant control on 2023-08-01

View Document

31/07/2331 July 2023 Notification of Royston Joseph Alfred Cooper as a person with significant control on 2023-01-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/06/2321 June 2023 Termination of appointment of Susan Marie Cooper as a director on 2023-06-08

View Document

21/06/2321 June 2023 Cessation of Susan Marie Cooper as a person with significant control on 2023-06-08

View Document

06/01/236 January 2023 Appointment of Mr Royston Joseph Alfred Cooper as a director on 2023-01-01

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/01/2213 January 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-10-23 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

24/09/2124 September 2021 Registered office address changed from 2 Trehernes Drive Stourbridge DY9 0YX England to The Old Bank, Suite 1 2 Coventry Street Stourbridge DY8 1EP on 2021-09-24

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

04/09/194 September 2019 COMPANY NAME CHANGED ELLIOTT ENTERPRISES (MIDLANDS) LTD CERTIFICATE ISSUED ON 04/09/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 121 LIVERY STREET BIRMINGHAM B3 1RS

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MRS SUSAN MARIE COOPER

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROYSTON COOPER

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR ROYSTON JOSEPH ALFRED COOPER

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN COOPER

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN COOPER

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MRS SUSAN MARIE COOPER

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LEWIS

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN COOPER

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED SUSAN MARIE COOPER

View Document

13/04/1613 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MRS SUSAN MARIE COOPER

View Document

11/12/1511 December 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/11/1411 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA LEWIS / 11/11/2014

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 27 FIR TREE ROAD FINCHFIELD WOLVERHAMPTON WV3 8AN

View Document

06/08/146 August 2014 DISS40 (DISS40(SOAD))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/11/134 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/01/1316 January 2013 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM PHOENIX HOUSE, CASTLE STREET TIPTON DUDLEY WEST MIDLANDS DY48HP

View Document

03/11/113 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/11/1011 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKLE

View Document

08/10/108 October 2010 DIRECTOR APPOINTED SAMANTHA LEWIS

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY NOMINEE COMPANY SECRETARIES LIMITED

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/12/099 December 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOMINEE COMPANY SECRETARIES LIMITED / 08/12/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT BUCLE / 23/11/2009

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR DAVID ROBERT BUCLE

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/03/0810 March 2008 ACC. REF. DATE SHORTENED FROM 31/10/2007 TO 31/07/2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: SUITE 14, FIRST FLOOR OLD ANGLO HOUSE MITTON STREET, STOURPORT ON SEVERN, WORCESTERSHIRE DY13 9AQ

View Document

15/11/0615 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 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