SOLICITORS ASSISTANCE SCHEME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Gareth Rhys Edwards as a director on 2025-06-25

View Document

30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

30/07/2530 July 2025 NewAppointment of Mr David Elwyn Barton as a director on 2025-03-13

View Document

30/07/2530 July 2025 NewCessation of Gareth Rhys Edwards as a person with significant control on 2025-06-25

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Director's details changed for Gareth Rhys Edwards on 2023-10-26

View Document

26/10/2326 October 2023 Change of details for Mr Gareth Rhys Edwards as a person with significant control on 2023-10-26

View Document

26/10/2326 October 2023 Registered office address changed from 7th Floor 85 Fleet Street London EC4Y 1AE to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2023-10-26

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

24/08/1624 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

14/10/1514 October 2015 08/10/15 NO MEMBER LIST

View Document

17/09/1517 September 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM
C/O RADCLIIFFES LE BRASSEUR
5 GREAT COLLEGE STREET
WESTMINISTER
LONDON
SW1P 3SJ

View Document

04/11/144 November 2014 08/10/14 NO MEMBER LIST

View Document

06/08/146 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 08/10/13 NO MEMBER LIST

View Document

30/07/1330 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM
45 HIGH STREET WANSTEAD
LONDON
E11 2AA

View Document

07/01/137 January 2013 08/10/12 NO MEMBER LIST

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD NELSON

View Document

31/07/1231 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, SECRETARY DUNCAN FINLYSON

View Document

28/10/1128 October 2011 08/10/11 NO MEMBER LIST

View Document

19/10/1119 October 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BENNING

View Document

18/02/1118 February 2011 31/10/09 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 DISS40 (DISS40(SOAD))

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN JAMES FINLYSON / 12/02/2010

View Document

08/02/118 February 2011 08/10/10 NO MEMBER LIST

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR VANESSA SHENTON

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLATT / 22/12/2009

View Document

22/12/0922 December 2009 SAIL ADDRESS CREATED

View Document

22/12/0922 December 2009 08/10/09 NO MEMBER LIST

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA LOUISE SHENTON / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM NELSON / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY JAMES KEITH / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH RHYS EDWARDS / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN BENNING / 22/12/2009

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM
45 HIGH STREET
WANSTEAD
LONDON
E11 2AA

View Document

05/12/085 December 2008 DIRECTOR APPOINTED MRS GILLIAN MONA BENNING

View Document

05/12/085 December 2008 ANNUAL RETURN MADE UP TO 08/10/08

View Document

05/12/085 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/085 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SWIFT INCORPORATIONS LIMITED LOGGED FORM

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED DAVID TREHARNE MORGAN

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED GARETH RHYS EDWARDS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM
1 MITCHELL LANE
BRISTOL
AVON
BS1 6BU

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED ANDREW STEPHEN BLATT

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED VANESSA LOUISE SHENTON

View Document

28/04/0828 April 2008 SECRETARY APPOINTED DUNCAN JAMES FINLYSON

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED RICHARD WILLIAM NELSON

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED LINDSAY JAMES KEITH

View Document

11/02/0811 February 2008 COMPANY NAME CHANGED
QUICKVALID LIMITED
CERTIFICATE ISSUED ON 11/02/08

View Document

08/10/078 October 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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