SOLOMON SOFTWARE (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/06/233 June 2023 Micro company accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/10/2231 October 2022 Director's details changed for Mr Richard Lockhart Armitage on 2022-09-30

View Document

31/10/2231 October 2022 Cessation of Mary Beth Armitage as a person with significant control on 2022-09-30

View Document

31/10/2231 October 2022 Change of details for Mr Richard Lockhart Armitage as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD LOCKHART ARMITAGE / 01/12/2019

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

01/03/201 March 2020 PSC'S CHANGE OF PARTICULARS / MRS MARY BETH ARMITAGE / 01/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

03/11/183 November 2018 PSC'S CHANGE OF PARTICULARS / MRS MARY BETH ARMITAGE / 31/05/2018

View Document

03/11/183 November 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD LOCKHART ARMITAGE / 31/05/2018

View Document

03/11/183 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LOCKHART ARMITAGE / 31/05/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 6 BROOKMEAD COURT 62 TOTTERIDGE LANE LONDON N20 9QX

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MRS MARY BETH ARMITAGE / 01/01/2017

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MRS MARY BETH ARMITAGE / 01/01/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/05/162 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/05/1410 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/05/1111 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/05/1010 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LOCKHART ARMITAGE / 01/05/2010

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY RESOURCE ACCOUNTING LIMITED

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: KINETIC BUSINESS CENTRE THEOBALD STREET ELSTREE AND BOREHAMWOOD HERTFORDSHIRE WD6 4PJ

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: FINCHLEY HOUSE BUSINESS CENTRE 707 HIGH ROAD NORTH FINCHLEY LONDON N12 0BT

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: ARCHGATE BUSINESS CENTRE 825 HIGH ROAD LONDON N12 8UB

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 REGISTERED OFFICE CHANGED ON 08/07/99 FROM: SOLOMON HOUSE 108 HIGH ROAD LONDON N2 9EB

View Document

08/07/998 July 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 S-DIV 29/06/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 S-DIV 30/12/96

View Document

06/01/976 January 1997 £ NC 100/1000000 30/12/96

View Document

06/01/976 January 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/09/97

View Document

06/01/976 January 1997 NC INC ALREADY ADJUSTED 30/12/96

View Document

06/01/976 January 1997 SHARES SUB DIV 30/12/96

View Document

12/08/9612 August 1996 NEW SECRETARY APPOINTED

View Document

12/08/9612 August 1996 REGISTERED OFFICE CHANGED ON 12/08/96 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 SECRETARY RESIGNED

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 COMPANY NAME CHANGED LAKEFIELD SYSTEMS LTD CERTIFICATE ISSUED ON 19/07/96

View Document

02/05/962 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information