F8 SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

19/01/2419 January 2024 Micro company accounts made up to 2022-12-31

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/11/2311 November 2023 Appointment of Ms Louise Jane Rolfe as a director on 2023-11-01

View Document

10/11/2310 November 2023 Director's details changed for William Anthony Holt on 2023-11-01

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Micro company accounts made up to 2020-12-31

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

03/05/213 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, SECRETARY CAROLYN HOLT

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 13 COLUMBIA ROAD BOURNEMOUTH DORSET BH10 4DZ

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY HOLT / 01/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM UNIT 2 446 COMMERCIAL ROAD AVIATION BUSINESS PARK CHRISTCHURCH DORSET BH23 6NW UNITED KINGDOM

View Document

15/01/1315 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 5 BRACKLEY CLOSE BOURNEMOUTH AIRPORT CHRISTCHURCH DORSET BH23 6SE UNITED KINGDOM

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 5 BRACKLEY CLOSE BOURNEMOUTH AIRPORT CHRISTCHURCH DORSET BH23 6SE UNITED KINGDOM

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM RIVER COURT 5 BRACKLEY CLOSE BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6SE UNITED KINGDOM

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/1019 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM ELSON GEAVES ACCOUNTANTS RIVER COURT 5 BRACKLEY CLOSE BOURNEMOUTH INT AIRPORT HURN CHRISTCHURCH DORSET BH23 6SE

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM UNIT 1 14 ST CLEMENTS ROAD PARKSTONE POOLE DORSET BH15 3PD

View Document

16/02/0916 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/01/0729 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/02/0522 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: ELSON ACCOUNTANTS UNIT 1 14 ST CLEMENTS ROAD PARKSTONE POOLE DORSET BH15 3PD

View Document

22/02/0522 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 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