SOLUTIONS 30 UK SERVICES LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

04/12/244 December 2024 Satisfaction of charge 039142330004 in full

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Appointment of Mr David Tong as a director on 2024-06-07

View Document

31/05/2431 May 2024 Termination of appointment of Paul Michael Garston as a director on 2024-05-24

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Termination of appointment of Franck D'aloia as a director on 2023-01-24

View Document

02/02/232 February 2023 Appointment of Mr Luc Brusselaers as a director on 2023-01-24

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

14/02/2214 February 2022 Termination of appointment of Gareth Nicholas Hughes as a secretary on 2022-02-14

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

09/11/189 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

08/11/178 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/09/174 September 2017 PREVSHO FROM 30/03/2017 TO 31/12/2016

View Document

24/03/1724 March 2017 FULL ACCOUNTS MADE UP TO 30/03/16

View Document

21/02/1721 February 2017 COMPANY NAME CHANGED T. JAMES (TELECOMS) LIMITED CERTIFICATE ISSUED ON 21/02/17

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER OXTOBY

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM UNIT 1 CONSTELLATION PARK ORION WAY KETTERING NORTHAMPTONSHIRE NN15 6NL

View Document

28/12/1628 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER OXTOBY / 01/09/2015

View Document

08/03/168 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

11/12/1511 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039142330003

View Document

11/12/1511 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/11/1510 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039142330007

View Document

04/03/154 March 2015 ALTER ARTICLES 10/02/2015

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039142330005

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039142330006

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR PAUL MICHAEL GARSTON

View Document

12/02/1512 February 2015 SECRETARY APPOINTED MRS SARAH JANE ROBERTS

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR GARETH NICHOLAS HUGHES

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR JOHN MEIRION ROBERTS

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR KELLY OXTOBY

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY ADRIAN WARD

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039142330004

View Document

30/01/1530 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN JOHN WARD / 01/10/2014

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039142330003

View Document

31/01/1431 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR DAVID CAMPBELL

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BAXTER

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/02/138 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM UNIT 3 CONSTELLATION PARK, ORION WAY, KETTERING NORTHAMPTONSHIRE NN15 6NL

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1230 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MRS KELLY OXTOBY

View Document

11/02/1111 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/1029 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BAXTER / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 ALTER ARTICLES 01/04/2008

View Document

09/02/099 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/10/0731 October 2007 £ IC 1550/1325 17/09/07 £ SR 225@1=225

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: UNIT 3 CONSTALLATION PARK ORION WAY KETTERING NORTHAMPTONSHIRE NN15 6NL

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/054 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 27-29 SANDERS ROAD FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4NL

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 7 REGENT STREET KETTERING NORTHAMPTONSHIRE NN16 8QG

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/10/0117 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

25/04/0025 April 2000 COMPANY NAME CHANGED T JAMES (COMMUNICATIONS) LIMITED CERTIFICATE ISSUED ON 26/04/00

View Document

23/02/0023 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/00

View Document

23/02/0023 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/0023 February 2000 ALTERARTICLES31/01/00

View Document

23/02/0023 February 2000 £ NC 99900/100000 31/01/00

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

26/01/0026 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information