PREFABRICATED 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
30/05/2530 May 2025 Registered office address changed from Unit 1 Oakwell Industrial Estate, Dark Lane Birstall Batley WF17 9LW England to Unit 20 Norquest Industrial Park Birstall Batley WF17 9NE on 2025-05-30

View Document

25/04/2525 April 2025 Director's details changed for Mr Graham Scott Lawton on 2025-04-04

View Document

25/04/2525 April 2025 Change of details for Mr Graham Scott Lawton as a person with significant control on 2025-04-04

View Document

01/04/251 April 2025 Resolutions

View Document

01/04/251 April 2025 Resolutions

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

18/12/2418 December 2024 Appointment of Mr Oliver William Brooks as a director on 2024-12-02

View Document

08/08/248 August 2024 Notification of Andrew Ormond as a person with significant control on 2024-05-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

08/08/248 August 2024 Appointment of Mr Andrew Ormond as a director on 2024-08-01

View Document

08/08/248 August 2024 Notification of Oliver Brooks as a person with significant control on 2024-05-31

View Document

02/06/242 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

04/08/234 August 2023 Satisfaction of charge 092175530005 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/06/218 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 PREVEXT FROM 30/09/2020 TO 31/01/2021

View Document

26/03/2126 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/08/2020

View Document

24/03/2124 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/08/2019

View Document

23/03/2123 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/08/2018

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

22/07/2022 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092175530006

View Document

17/12/1917 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

15/12/1915 December 2019 PREVSHO FROM 30/12/2019 TO 30/09/2019

View Document

13/12/1913 December 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

15/08/1915 August 2019 10/08/19 STATEMENT OF CAPITAL GBP 200

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092175530004

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

10/08/1810 August 2018 CESSATION OF SOLID EIGHT GROUP LIMITED AS A PSC

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM SCOTT LAWTON

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092175530005

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092175530001

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092175530002

View Document

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

View Accounts

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM UNIT 1A ACCESS 63 BUSINESS PARK, EAST COMMON LANE BARLOW SELBY NORTH YORKSHIRE YO8 8GA

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092175530003

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092175530004

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR GARRY TURNER

View Document

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

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/04/1614 April 2016 PREVEXT FROM 31/07/2015 TO 31/12/2015

View Document

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092175530003

View Document

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

View Accounts

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092175530001

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092175530002

View Document

17/09/1517 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 80 WEST VIEW BARLBY ROAD SELBY NORTH YORKSHIRE YO8 5BD UNITED KINGDOM

View Document

08/06/158 June 2015 COMPANY NAME CHANGED SOLID EIGHT PREFABRICATED SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/06/15

View Document

02/10/142 October 2014 CURRSHO FROM 30/09/2015 TO 31/07/2015

View Document

15/09/1415 September 2014 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