SOLUTION CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
04/06/144 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
16/08/1316 August 2013 | PREVEXT FROM 31/05/2013 TO 31/07/2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
12/06/1312 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
25/05/1125 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID BARWICK / 06/05/2010 |
01/06/101 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | REGISTERED OFFICE CHANGED ON 13/12/06 FROM: G OFFICE CHANGED 13/12/06 C/O SJD ACCOUNTANCY FLOOR C MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LE |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
15/06/0615 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/06/0615 June 2006 | SECRETARY'S PARTICULARS CHANGED |
22/05/0622 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
03/06/053 June 2005 | NEW SECRETARY APPOINTED |
03/06/053 June 2005 | NEW DIRECTOR APPOINTED |
03/06/053 June 2005 | REGISTERED OFFICE CHANGED ON 03/06/05 FROM: G OFFICE CHANGED 03/06/05 36A PERCY GARDENS TYNEMOUTH NE30 4HQ |
03/06/053 June 2005 | SECRETARY RESIGNED |
03/06/053 June 2005 | DIRECTOR RESIGNED |
06/05/056 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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