SOLID DEV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

15/04/2515 April 2025 Micro company accounts made up to 2024-07-31

View Document

23/03/2523 March 2025 Director's details changed for Mr Yvan Michael Bamping on 2025-03-14

View Document

23/03/2523 March 2025 Change of details for Mr Yvan Michael Bamping as a person with significant control on 2025-03-14

View Document

31/10/2431 October 2024 Secretary's details changed for Mr Yvan Bamping on 2024-10-01

View Document

31/10/2431 October 2024 Change of details for Mr Yvan Michael Bamping as a person with significant control on 2024-10-01

View Document

30/10/2430 October 2024 Registered office address changed from Legacy Centre Hampton Road West Hanworth Surrey TW13 6DH United Kingdom to Legacy Centre Hampton Road West Feltham TW13 6DH on 2024-10-30

View Document

30/10/2430 October 2024 Change of details for Mr Yvan Michael Bamping as a person with significant control on 2024-10-01

View Document

30/10/2430 October 2024 Director's details changed for Mr Yvan Michael Bamping on 2024-10-01

View Document

30/10/2430 October 2024 Registered office address changed from Legacy Centre Hampton Road West Feltham TW13 6DH England to Legacy Centre Hampton Road West Feltham TW13 6DH on 2024-10-30

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-07-31

View Document

26/02/2426 February 2024 Director's details changed for Mr Yvan Michael Bamping on 2024-02-09

View Document

26/02/2426 February 2024 Change of details for Mr Yvan Michael Bamping as a person with significant control on 2024-02-09

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

25/11/2225 November 2022 Registered office address changed from 1 Clerkenwell Green London EC1R 0DE England to Legacy Centre Hampton Road West Hanworth Surrey TW13 6DH on 2022-11-25

View Document

15/09/2215 September 2022 Secretary's details changed for Mr Yvan Bamping on 2022-09-14

View Document

14/09/2214 September 2022 Director's details changed for Mr Yvan Michael Bamping on 2022-08-18

View Document

14/09/2214 September 2022 Change of details for Mr Yvan Michael Bamping as a person with significant control on 2022-08-18

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR YVAN BAMPING / 27/07/2020

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / YVAN MICHAEL BAMPING / 27/07/2020

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / YVAN MICHAEL BAMPING / 29/08/2019

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/09/1921 September 2019 CESSATION OF ANTHONY ROBERT CHARLTON AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLTON

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YVAN MICHAEL BAMPING / 12/03/2019

View Document

18/04/1918 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR YVAN BAMPING / 12/03/2019

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / YVAN MICHAEL BAMPING / 12/03/2019

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR YVAN MICHAEL BAMPING / 25/07/2017

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / YVAN MICHAEL BAMPING / 25/07/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 129 ARLINGTON DRIVE CARSHALTON SURREY SM5 2EU

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077106740001

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/05/166 May 2016 DIRECTOR APPOINTED MR ANTHONY ROBERT CHARLTON

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/09/1412 September 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/09/1311 September 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/10/121 October 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1119 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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