SOLID DESIGN SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
23/12/2123 December 2021 | Termination of appointment of Helen Claire Piercy-Bate as a secretary on 2021-12-23 |
21/12/2121 December 2021 | Application to strike the company off the register |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/08/2024 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
10/04/1910 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
29/08/1829 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
30/06/1730 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/12/1523 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/12/1423 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/12/1313 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/12/1221 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/12/1115 December 2011 | Annual return made up to 9 December 2011 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/01/1111 January 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
11/08/1011 August 2010 | 31/12/09 TOTAL EXEMPTION FULL |
29/07/1029 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / HELEN CLAIRE BATE / 29/07/2010 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HOWARD PIERCY / 13/01/2010 |
13/01/1013 January 2010 | Annual return made up to 9 December 2009 with full list of shareholders |
04/09/094 September 2009 | 31/12/08 TOTAL EXEMPTION FULL |
20/01/0920 January 2009 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PIERCY / 30/04/2008 |
11/06/0811 June 2008 | 31/12/07 TOTAL EXEMPTION FULL |
02/01/082 January 2008 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
02/01/082 January 2008 | NEW SECRETARY APPOINTED |
02/01/082 January 2008 | SECRETARY RESIGNED |
21/09/0721 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
01/01/071 January 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
03/08/063 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
28/12/0528 December 2005 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
29/01/0529 January 2005 | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
07/01/047 January 2004 | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS |
08/05/038 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
07/01/037 January 2003 | RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS |
29/04/0229 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
03/01/023 January 2002 | RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS |
19/06/0119 June 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
28/12/0028 December 2000 | RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS |
04/05/004 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
10/01/0010 January 2000 | RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS |
10/12/9810 December 1998 | SECRETARY RESIGNED |
09/12/989 December 1998 | 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