SOLACE MANAGEMENT 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
29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Micro company accounts made up to 2023-11-30

View Document

03/05/243 May 2024 Registered office address changed from 7-8 Wing Yip 7-8 Wing Yip Business Centre, 395 Edgware Road, London, NW2 6LN England to 7-8 Wing Yip Business Centre, 395 Edgware Road, London, NW2 6LN on 2024-05-03

View Document

03/05/243 May 2024 Registered office address changed from 7-8 Wing Yip Business Centre, 395 Edgware Road, London, NW2 6LN England to 7-8 Wing Yip Business Centre 395 Edgware Road London NW2 6LN on 2024-05-03

View Document

03/05/243 May 2024 Registered office address changed from 1 Buckingham Place Bellfield Road High Wycombe Berkshire HP13 5HW England to 7-8 Wing Yip 7-8 Wing Yip Business Centre, 395 Edgware Road, London, NW2 6LN on 2024-05-03

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-13 with no updates

View Document

27/11/2227 November 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/11/2114 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

14/11/2114 November 2021 Appointment of Ms Sarah Nasir as a director on 2021-11-13

View Document

10/10/2110 October 2021 Micro company accounts made up to 2020-11-30

View Document

25/07/2125 July 2021 Registered office address changed from Unit 11, Balfour Industrial Centre Balfour Road Southall Middlesex UB2 5BD England to 1 Buckingham Place Bellfield Road High Wycombe Berkshire HP13 5HW on 2021-07-25

View Document

13/02/2113 February 2021 DISS40 (DISS40(SOAD))

View Document

12/02/2112 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD SOHAIL ZAFAR / 26/03/2020

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 12 LYDFORD AVENUE SLOUGH SL2 1NL ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM UNIT 2, WINSFORD PARADE ALBERT STREET SLOUGH SL1 2BD ENGLAND

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM FIDDLERS GREEN LENHAM ROAD HEADCORN KENT TN27 9LG

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

09/10/189 October 2018 COMPANY RESTORED ON 09/10/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

24/04/1824 April 2018 STRUCK OFF AND DISSOLVED

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/12/1410 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/04/1423 April 2014 TERMINATE DIR APPOINTMENT

View Document

17/03/1417 March 2014

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MOHAMMAD SOHAIL ZAFAR

View Document

13/11/1313 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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