SOLUTION DYNAMICS (INTERNATIONAL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/05/2422 May 2024 | Compulsory strike-off action has been discontinued |
22/05/2422 May 2024 | Compulsory strike-off action has been discontinued |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
20/05/2420 May 2024 | Confirmation statement made on 2024-02-29 with no updates |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-06-30 |
12/01/2312 January 2023 | Termination of appointment of Christopher John Veale as a director on 2022-12-15 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
07/12/187 December 2018 | REGISTERED OFFICE CHANGED ON 07/12/2018 FROM LANCASTER HOUSE 8, BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5TU ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/05/1824 May 2018 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM C/O LIZ BUTTERFIELD & ASSOCIATES 7 CLARENDON ROAD BOREHAMWOOD HERTS WD6 1BD |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
28/02/1828 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/04/1619 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/04/1514 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/04/1429 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | PREVEXT FROM 31/03/2013 TO 30/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/04/1324 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1228 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/08/116 August 2011 | DISS40 (DISS40(SOAD)) |
03/08/113 August 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
26/07/1126 July 2011 | FIRST GAZETTE |
25/05/1125 May 2011 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM C/O GRANT THORNTON UK LLP 4 HARDMAN SQUARE, SPINNINGFIELDS MANCHESTER LANCASHIRE M3 3EB UNITED KINGDOM |
05/10/105 October 2010 | 25/03/10 STATEMENT OF CAPITAL GBP 100 |
26/08/1026 August 2010 | DIRECTOR APPOINTED INDRAJIT NELSON SIVASUBRAMANIAM |
26/08/1026 August 2010 | DIRECTOR APPOINTED CHRISTOPHER JOHN VEALE |
29/03/1029 March 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
22/03/1022 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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