SOLHILL SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/07/2511 July 2025 | Micro company accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 28/04/2528 April 2025 | Confirmation statement made on 2025-04-15 with no updates |
| 13/08/2413 August 2024 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 26/04/2426 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
| 04/07/234 July 2023 | Micro company accounts made up to 2023-04-30 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-04-15 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 21/04/2321 April 2023 | Registered office address changed from Unit 1 36 Raymond Street Stoke-on-Trent Staffordshire ST1 4DP England to Battersea House Battersea Road Stockport SK4 3EA on 2023-04-21 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 04/01/224 January 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
| 06/08/196 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 29/04/1929 April 2019 | DIRECTOR APPOINTED GARY VERON HAYES |
| 16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
| 09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM FIRST FLOOR 2 CITY ROAD CHESTER CHESTER CH1 3AE |
| 09/04/199 April 2019 | PSC'S CHANGE OF PARTICULARS / MR GARY VERNON HAYES / 09/04/2019 |
| 07/09/187 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
| 07/09/177 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 23/06/1623 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 16/05/1616 May 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 15/09/1515 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 08/05/158 May 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 06/09/146 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 01/05/141 May 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
| 06/08/136 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 14/05/1314 May 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
| 13/06/1213 June 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 08/05/128 May 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
| 07/06/117 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 11/05/1111 May 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
| 04/05/114 May 2011 | 20/01/11 STATEMENT OF CAPITAL GBP 100 |
| 07/06/107 June 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY VERNON HAYES / 15/04/2010 |
| 10/05/1010 May 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
| 12/11/0912 November 2009 | DIRECTOR APPOINTED MR GARY VERNON HAYES |
| 22/10/0922 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 14/05/0914 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS GARY VERNON HAYES LOGGED FORM |
| 13/05/0913 May 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
| 01/05/091 May 2009 | APPOINTMENT TERMINATED DIRECTOR GARY HAYES |
| 12/05/0812 May 2008 | SECRETARY APPOINTED MICHELE CLARE HAYES |
| 12/05/0812 May 2008 | DIRECTOR APPOINTED GARY VERNON HAYES |
| 15/04/0815 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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