ROUTE4 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
10/06/2510 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Change of details for Mrs Carol Harris as a person with significant control on 2022-04-07

View Document

16/05/2216 May 2022 Change of details for Mrs Carol Harris as a person with significant control on 2022-05-13

View Document

16/05/2216 May 2022 Change of details for Mrs Carol Harris as a person with significant control on 2022-04-30

View Document

16/05/2216 May 2022 Change of details for Mrs Carol Harris as a person with significant control on 2022-04-07

View Document

16/05/2216 May 2022 Change of details for Mrs Carol Harris as a person with significant control on 2022-04-07

View Document

13/05/2213 May 2022 Registered office address changed from Unit 19, Colliers Business Park Fieldfare Road, Cotgrave Nottingham Nottinghamshire NG12 3HA United Kingdom to Unit 19, Colliers Business Park Fieldfare Road Cotgrave Nottingham Nottinghamshire NG12 3UL on 2022-05-13

View Document

13/05/2213 May 2022 Change of details for Mr Michael Ian Harris as a person with significant control on 2022-04-07

View Document

13/05/2213 May 2022 Registered office address changed from Unit 19, Colliers Business Park Colliers Way, Cotgrave Nottingham Nottinghamshire NG12 3UL United Kingdom to Unit 19, Colliers Business Park Fieldfare Road, Cotgrave Nottingham Nottinghamshire NG12 3HA on 2022-05-13

View Document

13/05/2213 May 2022 Director's details changed for Mr Michael Ian Harris on 2022-04-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

30/04/2130 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL HARRIS / 08/06/2020

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL HARRIS

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL IAN HARRIS / 08/06/2020

View Document

17/06/2017 June 2020 CESSATION OF CAROL HARRIS AS A PSC

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN HARRIS / 08/06/2020

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MRS CAROL HARRIS / 08/06/2020

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL IAN HARRIS / 08/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 DIRECTOR APPOINTED MRS CAROL HARRIS

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN HARRIS / 09/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROL HARRIS / 26/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL IAN HARRIS / 26/03/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM UNIT 11 WRENS COURT 46 SOUTH PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1QY

View Document

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROL ANNE PASS / 01/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089630300001

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MELLOR

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL PASS

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL IAN HARRIS

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM C/O C/O MILESTONE MANAGEMENT SOLUTIONS LTD SUITE 20, CHESTER COURT CHESTER PARK ALFRETON ROAD DERBY DE21 4AB ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

09/09/169 September 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 15 GRANTHAM ROAD RADCLIFFE ON TRENT NOTTINGHAM NOTTS NG12 2HE

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR PAUL TY MELLOR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/06/1430 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089630300001

View Document

09/06/149 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 42 KEMPTON DRIVE ARNOLD NOTTINGHAM NOTTINGHAMSHIRE NG5 8EU UNITED KINGDOM

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR NEVILLE LOWE

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR MICHAEL IAN HARRIS

View Document

27/03/1427 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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