SOLACE STRATEGY SOLUTIONS LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

24/01/2524 January 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

02/02/242 February 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

21/01/2321 January 2023 Termination of appointment of Selwyn Anthony Corion as a director on 2023-01-21

View Document

04/04/224 April 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/01/1931 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

02/02/182 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

11/02/1611 February 2016 28/07/15 STATEMENT OF CAPITAL GBP 100

View Document

28/07/1528 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/07/1528 July 2015 COMPANY NAME CHANGED ACEMILL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/07/15

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR SELWYN ANTHONY CORION

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR PETER CORION

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

03/06/153 June 2015 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