SOLUTION CONSULTANTS ICT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-10-10

View Document

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2022-10-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

06/07/206 July 2020 SAIL ADDRESS CHANGED FROM: WOODBERRY HOUSE GREEN LANE PANGBOURNE READING BERKSHIRE RG8 8LD UNITED KINGDOM

View Document

09/06/209 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 36 BOLTONS LANE TEMPLE PARK BRACKNELL BERKSHIRE RG42 4UB

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN MCGLYNE

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

02/05/172 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/06/1530 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/07/1411 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 77 TREVELYAN TAWFIELD COPSE BRACKNELL BERKSHIRE RG12 8YD UNITED KINGDOM

View Document

05/11/135 November 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/133 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DENNING

View Document

06/07/126 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 39A ARMOUR ROAD TILEHURST READING BERKSHIRE RG31 6HA

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/06/1129 June 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

18/02/1118 February 2011 PREVSHO FROM 30/06/2010 TO 31/05/2010

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

12/07/1012 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON JOURDAIN / 01/10/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY CAROLINE MARIE JOURDAIN / 01/10/2009

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR GAVIN JOHN MCGLYNE

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR CHRISTIAN STEPHEN DENNING

View Document

08/07/098 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK JOURDAIN / 01/07/2009

View Document

08/07/098 July 2009 SECRETARY'S CHANGE OF PARTICULARS MARK SIMON JOURDAIN LOGGED FORM

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCY JOURDAIN / 01/07/2009

View Document

29/06/0929 June 2009 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