SOLID ASSET SOLUTIONS LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

04/07/234 July 2023 Voluntary strike-off action has been suspended

View Document

04/07/234 July 2023 Voluntary strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 Application to strike the company off the register

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-09-30

View Document

17/04/2317 April 2023 Change of details for Mr Dario Bernardi as a person with significant control on 2023-04-14

View Document

14/04/2314 April 2023 Cessation of Dario Bernardi as a person with significant control on 2023-04-13

View Document

14/04/2314 April 2023 Director's details changed for Mr Dario Bernardi on 2023-04-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/12/1812 December 2018 Registered office address changed from , 140 Baltic Chambers 50 Wellington Street, Glasgow, G2 6HJ, Scotland to 85B/C Queen Street 1 Royal Exchange Court Glasgow G1 3DB on 2018-12-12

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 140 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ SCOTLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/11/1728 November 2017 Registered office address changed from , 3 Somerset Place, Glasgow, G3 7JT, United Kingdom to 85B/C Queen Street 1 Royal Exchange Court Glasgow G1 3DB on 2017-11-28

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 3 SOMERSET PLACE GLASGOW G3 7JT UNITED KINGDOM

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARIO BERNARDI

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

06/09/166 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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