IUDICIUM SOLUTIONS LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved following liquidation

View Document

09/07/249 July 2024 Final Gazette dissolved following liquidation

View Document

09/04/249 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/04/238 April 2023 Liquidators' statement of receipts and payments to 2023-01-30

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

16/02/2216 February 2022 Registered office address changed from Trimble House 9 Bold Street Warrington WA1 1DN England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-02-16

View Document

14/02/2214 February 2022 Statement of affairs

View Document

14/02/2214 February 2022 Appointment of a voluntary liquidator

View Document

24/06/1924 June 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR DAVID BARRY HINDLE LIVINGSTONE

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR MARTIN RAPLEY

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

07/11/167 November 2016 26/09/16 STATEMENT OF CAPITAL GBP 1000

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/03/167 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/08/1418 August 2014 CURRSHO FROM 31/10/2014 TO 30/09/2014

View Document

21/11/1321 November 2013 COMPANY NAME CHANGED IUDICIUM PROPERTY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/11/13

View Document

09/10/139 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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