SETTINGS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
17/06/2317 June 2023 | Termination of appointment of Nigel Geoffrey Oates as a director on 2023-06-08 |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
04/04/234 April 2023 | Application to strike the company off the register |
14/03/2314 March 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-28 with no updates |
02/06/212 June 2021 | REGISTERED OFFICE CHANGED ON 02/06/2021 FROM ST JOHNS CHAMBERS LOVE STREET CHESTER CH1 1QN ENGLAND |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/05/2129 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
12/06/2012 June 2020 | CESSATION OF JOHN BERNARD WILLIAM MANN AS A PSC |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
22/01/2022 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN MANN |
21/01/2021 January 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
17/01/2017 January 2020 | DISS REQUEST WITHDRAWN |
08/01/208 January 2020 | APPLICATION FOR STRIKING-OFF |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/01/1930 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
18/01/1818 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
29/07/1629 July 2016 | VARYING SHARE RIGHTS AND NAMES |
08/06/168 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/05/1612 May 2016 | REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 68 HIGH STREET TARPORLEY CHESHIRE CW6 0AT |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/06/1430 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/07/139 July 2013 | 30/05/13 STATEMENT OF CAPITAL GBP 100 |
26/06/1326 June 2013 | APPOINTMENT TERMINATED, SECRETARY COMPANY SECRETARIES (CHESTER) LTD |
26/06/1326 June 2013 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM C/O BRADSHAWS CHARTER COURT 2 WELLS HOUSE BARNS, CHESTER ROAD BRETTON CHESTER CH4 0DH UNITED KINGDOM |
26/06/1326 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
28/05/1228 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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