SOLUTION EU HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Change of details for Solution International Holdings Limited as a person with significant control on 2024-03-05

View Document

23/04/2523 April 2025 Cessation of Mark David Mcloughlin as a person with significant control on 2024-03-05

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

02/09/242 September 2024 Withdraw the company strike off application

View Document

27/08/2427 August 2024 Application to strike the company off the register

View Document

21/03/2421 March 2024 Change of details for Solution International Holdings Limited as a person with significant control on 2024-03-05

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

20/03/2420 March 2024 Notification of Mark David Mcloughlin as a person with significant control on 2021-04-01

View Document

15/03/2415 March 2024 Appointment of Mr David Watts as a director on 2024-01-01

View Document

15/03/2415 March 2024 Appointment of Ms Sarah Long as a director on 2024-03-08

View Document

12/03/2412 March 2024 Termination of appointment of Thomas Gerard Mckenna as a director on 2024-03-05

View Document

12/03/2412 March 2024 Cessation of Mark David Mcloughlin as a person with significant control on 2024-03-05

View Document

12/03/2412 March 2024 Notification of Solution International Holdings Limited as a person with significant control on 2024-03-05

View Document

12/03/2412 March 2024 Change of details for Solution International Holdings Limited as a person with significant control on 2024-03-05

View Document

12/03/2412 March 2024 Cessation of Thomas Gerard Mckenna as a person with significant control on 2024-03-05

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Sub-division of shares on 2022-10-10

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GERRARD MCKENNA / 26/01/2016

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID MCLOUGHLIN / 30/12/2016

View Document

07/08/197 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

06/04/186 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

09/08/179 August 2017 CESSATION OF ALISON MCKENNA AS A PSC

View Document

09/08/179 August 2017 NOTIFICATION OF PSC STATEMENT ON 28/07/2016

View Document

09/08/179 August 2017 CESSATION OF THOMAS GERRARD MCKENNA AS A PSC

View Document

09/08/179 August 2017 CESSATION OF TAKAKO MCLOUGHLIN AS A PSC

View Document

09/08/179 August 2017 CESSATION OF MARK DAVID MCLOUGHLIN AS A PSC

View Document

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 PREVSHO FROM 31/07/2016 TO 31/12/2015

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097067410001

View Document

28/07/1528 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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