SOLUTION 7 LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Registration of charge 034153750001, created on 2025-01-17

View Document

23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024 Memorandum and Articles of Association

View Document

28/10/2428 October 2024 Statement of company's objects

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

15/07/2415 July 2024 Current accounting period extended from 2024-08-31 to 2024-12-31

View Document

24/05/2424 May 2024 Cancellation of shares. Statement of capital on 2024-04-23

View Document

24/05/2424 May 2024 Cancellation of shares. Statement of capital on 2024-04-25

View Document

24/05/2424 May 2024 Purchase of own shares.

View Document

24/05/2424 May 2024 Purchase of own shares.

View Document

30/04/2430 April 2024 Notification of Zone Bidco Limited as a person with significant control on 2024-04-29

View Document

30/04/2430 April 2024 Termination of appointment of Simon John Miles as a director on 2024-04-29

View Document

30/04/2430 April 2024 Appointment of Mr Chad Wesley Wonderling as a director on 2024-04-29

View Document

30/04/2430 April 2024 Appointment of Mr Thomas Kim as a director on 2024-04-29

View Document

30/04/2430 April 2024 Cessation of Simon John Miles as a person with significant control on 2024-04-29

View Document

25/04/2425 April 2024 Change of details for Mr Simon John Miles as a person with significant control on 2024-04-19

View Document

25/04/2425 April 2024 Cessation of Amanda Valtra Miles as a person with significant control on 2024-04-19

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Memorandum and Articles of Association

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Termination of appointment of Lorraine Lockhart as a secretary on 2023-07-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

08/12/228 December 2022 Accounts for a small company made up to 2022-08-31

View Document

31/12/2131 December 2021 Accounts for a small company made up to 2021-08-31

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

09/03/209 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

16/04/1916 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

03/04/183 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

12/05/1712 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

21/04/1621 April 2016 22/03/16 STATEMENT OF CAPITAL GBP 2.00

View Document

21/04/1621 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/04/161 April 2016 OFF-MARKET SHARE BUYBACK AGREEMENT 18/03/2016

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR LORRAINE LOCKHART

View Document

28/08/1528 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

13/05/1513 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

11/08/1411 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

27/08/1327 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

09/08/129 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/10/1124 October 2011 24/10/11 STATEMENT OF CAPITAL GBP 4

View Document

18/10/1118 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CLEAVER

View Document

10/10/1110 October 2011 BUYBACK AGREEMENT 20/09/2011

View Document

09/08/119 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

19/01/1119 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

11/08/1011 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MILES / 02/06/2010

View Document

17/02/1017 February 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MILES / 05/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS LORRAINE LOCKHART / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLEAVER / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE LOCKHART / 05/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE LOCKHART / 05/10/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

07/08/077 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: GROVE BUSINESS CENTRE GROVE TECHNOLOGY PARK DOWNSVIEW ROAD, WANTAGE OXON OX12 9FF

View Document

13/12/0213 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: 15 SPEEN LODGE COURT SPEEN NEWBURY BERKSHIRE RG14 1QS

View Document

07/01/027 January 2002 S-DIV 20/12/01

View Document

07/01/027 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/027 January 2002 £ NC 1000/10000 20/12/

View Document

07/01/027 January 2002 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/027 January 2002 SUBDIVIDED 10@£0.10 20/12/01

View Document

07/01/027 January 2002 Resolutions

View Document

07/01/027 January 2002 Resolutions

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NC INC ALREADY ADJUSTED 20/12/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 06/08/00; NO CHANGE OF MEMBERS

View Document

21/07/0021 July 2000 COMPANY NAME CHANGED SINET TECHNOLOGIES LTD CERTIFICATE ISSUED ON 24/07/00

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information