SOLID TREES CONSULTANCY LIMITED

Company Documents

DateDescription
15/05/1815 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/183 May 2018 APPLICATION FOR STRIKING-OFF

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SIMPSON

View Document

24/04/1824 April 2018 CESSATION OF JAMES SIMPSON AS A PSC

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

15/03/1615 March 2016 FIRST GAZETTE

View Document

01/01/161 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIMPSON / 20/11/2014

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LOUISE GURDEN / 20/11/2014

View Document

17/12/1417 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

17/12/1217 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

09/12/119 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LOUISE GURDEN / 01/11/2011

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

09/12/109 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LOUISE GURDEN / 01/12/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIMPSON / 01/12/2010

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON LOUISE GURDEN / 01/12/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

26/01/1026 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIMPSON / 31/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LOUISE GURDEN / 31/10/2009

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM
STILWELL GRAY
14-30 CITY BUSINESS CENTRE
HYDE STREET WINCHESTER
HANTS
SO23 7TA

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 05/12/08; NO CHANGE OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM:
50 QUEEN STREET
RAMSGATE
KENT
CT11 9EE

View Document

22/05/0722 May 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 05/04/08

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 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