SOLAS IT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/03/257 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
| 28/02/2528 February 2025 | Registered office address changed from C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-02-28 |
| 27/11/2427 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
| 02/11/232 November 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
| 27/10/2227 October 2022 | Micro company accounts made up to 2022-03-31 |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/11/2118 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/09/2021 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
| 06/09/196 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
| 05/09/185 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 17/04/1817 April 2018 | REGISTERED OFFICE CHANGED ON 17/04/2018 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
| 13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/04/164 April 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/03/159 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/04/1422 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLAKE / 22/04/2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/03/147 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
| 25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/03/137 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
| 16/11/1216 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/08/129 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLAKE / 09/08/2012 |
| 03/04/123 April 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/03/1110 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
| 22/02/1122 February 2011 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM SUITE 6, BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ |
| 21/11/1021 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/03/1010 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
| 10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLAKE / 10/03/2010 |
| 09/02/109 February 2010 | APPOINTMENT TERMINATED, SECRETARY OCEAN (CORPORATE SECRETARY) LIMITED |
| 22/12/0922 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
| 29/04/0929 April 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
| 22/07/0822 July 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 18/07/0818 July 2008 | S366A DISP HOLDING AGM 17/06/2008 |
| 07/03/087 March 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
| 13/04/0713 April 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 07/03/077 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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