SOLID SOLUTIONS MANAGEMENT LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Registration of charge 036566950011, created on 2025-03-03

View Document

28/10/2428 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

21/08/2421 August 2024 Registration of charge 036566950010, created on 2024-08-15

View Document

03/04/243 April 2024 Director's details changed for Mr Simon Charles Turner on 2024-02-29

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

13/10/2313 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

10/10/2210 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

08/09/228 September 2022 Registration of charge 036566950009, created on 2022-09-06

View Document

01/11/211 November 2021 Change of details for Bramble Bidco Limited as a person with significant control on 2020-03-24

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

01/10/211 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

27/02/1927 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 85.8006

View Document

27/02/1927 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM OLYMPUS HOUSE OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6RJ ENGLAND

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON TURNER

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN SAMPSON

View Document

26/11/1826 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/1826 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 86.8006

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 87.8506

View Document

29/08/1829 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/187 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/187 June 2018 01/05/18 STATEMENT OF CAPITAL GBP 88.9506

View Document

08/03/188 March 2018 01/02/18 STATEMENT OF CAPITAL GBP 90.1106

View Document

08/03/188 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1828 February 2018 ADOPT ARTICLES 19/02/2018

View Document

16/01/1816 January 2018 01/11/17 STATEMENT OF CAPITAL GBP 91.3206

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR IAN DOWNING

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SYROTIUK

View Document

27/11/1727 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/11/179 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / BGF NOMINEES LTD / 01/10/2017

View Document

24/10/1724 October 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROGER OXLEY / 08/08/2017

View Document

21/08/1721 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036566950004

View Document

21/08/1721 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036566950003

View Document

23/06/1723 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036566950002

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE RACHEL SAMPSON / 02/03/2017

View Document

15/03/1715 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHARINE RACHEL SAMPSON / 31/01/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SAMPSON / 02/03/2017

View Document

07/03/177 March 2017 15/02/17 STATEMENT OF CAPITAL GBP 92.5971

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 12 PAYTON STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6UA

View Document

04/08/164 August 2016 AUDITOR'S RESIGNATION

View Document

19/05/1619 May 2016 SECOND FILING FOR FORM AP01

View Document

18/05/1618 May 2016 18/03/16 STATEMENT OF CAPITAL GBP 88.8271

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR COLIN ALEXANDER GARRETT

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR JAMES MICHAEL SYROTIUK

View Document

18/04/1618 April 2016 SUB-DIVISION 18/03/16

View Document

08/04/168 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/168 April 2016 ADOPT ARTICLES 18/03/2016

View Document

17/03/1617 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/03/1616 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036566950002

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR STEPHEN ROGER OXLEY

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MRS KATHARINE RACHEL SAMPSON

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/11/1517 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 12/12/14 STATEMENT OF CAPITAL GBP 83.76

View Document

13/01/1513 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/10/1429 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/10/1329 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/10/1231 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

17/11/1117 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

17/05/1117 May 2011 31/03/11 STATEMENT OF CAPITAL GBP 100

View Document

21/02/1121 February 2011 SUB-DIVISION 31/01/11

View Document

10/02/1110 February 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

29/12/1029 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

11/06/1011 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PERRIN

View Document

09/06/109 June 2010 09/06/10 STATEMENT OF CAPITAL GBP 74

View Document

09/06/109 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/12/0915 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SAMPSON / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES TURNER / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID PERRIN / 29/10/2009

View Document

10/12/0810 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/11/0321 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: SOVEREIGN HOUSE 4 CHURCH STREET WARWICK CV34 4AB

View Document

23/11/0023 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/11/9926 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 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