SOLOMON CONSULTING LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-30

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

08/05/248 May 2024 Registered office address changed from 73 Bramley Road Flat 2 London W10 6SY England to 6 Dinhay Marnhull Sturminster Newton Dorset DT10 1LS on 2024-05-08

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-12-30

View Document

11/02/2411 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-30

View Document

11/04/2311 April 2023 Registered office address changed from C/O Room 6 Goucester Farmers Ltd Greville Close Gloucester Gloucestershire GL2 9RG to 73 Bramley Road Flat 2 London W10 6SY on 2023-04-11

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

16/04/2116 April 2021 30/12/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

10/09/2010 September 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/09/1930 September 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

20/12/1820 December 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/04/1619 April 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/04/1525 April 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

25/04/1525 April 2015 APPOINTMENT TERMINATED, SECRETARY ANGELA HALL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/03/142 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT HALL / 12/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/05/1311 May 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT HALL / 30/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/04/1227 April 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM C/O ROOM 6 GLOUCESTER FARM ERS LTD GREVILLE CLOSE GLOUCESTER GLOUCESTERSHIRE GL2 9RG ENGLAND

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT HALL / 24/09/2010

View Document

05/05/115 May 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 88 CENTURY COURT MONTPELLIER GROVE CHELTENHAM GLOUCS GL50 2XR

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1030 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT HALL / 30/03/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 88 CENTURY COURT MONTPELIER GROVE CHELTENHAM GLOUCS GL50 2XR

View Document

19/02/0919 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HALL / 13/03/2008

View Document

18/02/0918 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ANGELA HALL / 01/11/2008

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 69 OAKS ROAD GREAT GLEN LEICESTER LEICESTERSHIRE LE8 9EG

View Document

30/04/0830 April 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 5 PELLS CLOSE FLECKNEY LEICESTER LE8 8TJ

View Document

23/09/0223 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: 1 RICHMOND CLOSE FLECKNEY LEICESTER LE8 8UQ

View Document

31/01/0131 January 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 VARYING SHARE RIGHTS AND NAMES 23/02/98

View Document

12/02/9812 February 1998 SECRETARY RESIGNED

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 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