SOLUTION FOCUSED (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewChange of details for Mr Christopher John Bullock as a person with significant control on 2025-09-23

View Document

23/09/2523 September 2025 NewDirector's details changed for Mr Christopher John Bullock on 2025-09-23

View Document

23/09/2523 September 2025 NewRegistered office address changed from The Old Vicarage Stone Road Tittensor Staffordshire ST12 9HD England to The Old Vicarage Stone Road Tittensor Staffordshire ST12 9HD on 2025-09-23

View Document

23/09/2523 September 2025 NewChange of details for Mr John Christopher Bullock as a person with significant control on 2025-09-23

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-17 with no updates

View Document

21/07/2521 July 2025 Director's details changed for Mr John-Christopher Bullock on 2025-04-15

View Document

21/07/2521 July 2025 Director's details changed for Mr John-Christopher Bullock on 2025-04-15

View Document

21/07/2521 July 2025 Change of details for Mr John Christopher Bullock as a person with significant control on 2025-04-15

View Document

14/10/2414 October 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/08/242 August 2024 Termination of appointment of Nicholas Charles Granville Bishop as a director on 2024-08-01

View Document

02/08/242 August 2024 Termination of appointment of Tracy Tinney as a director on 2024-08-01

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

07/12/237 December 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

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

View Accounts

24/11/2224 November 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/10/1915 October 2019 31/08/19 UNAUDITED ABRIDGED

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM BRAMPTON HOUSE 10 QUEEN STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1ED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN BULLOCK

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

19/10/1819 October 2018 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/10/1731 October 2017 31/08/17 UNAUDITED ABRIDGED

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/06/1717 June 2017 DIRECTOR APPOINTED MR NICHOLAS CHARLES GRANVILLE BISHOP

View Document

17/06/1717 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRANVILLE

View Document

17/06/1717 June 2017 DIRECTOR APPOINTED MR NICHOLAS CHARLES GRANVILLE

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL BULLOCK

View Document

24/09/1524 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MRS RACHEL BULLOCK

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 48 DOUGLAS ROAD STAFFORD ST16 3QD

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MS TRACY TINNEY

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BULLOCK

View Document

25/09/1425 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/03/1413 March 2014 COMPANY NAME CHANGED DISCREET DEPENDENCY SOLUTIONS LTD CERTIFICATE ISSUED ON 13/03/14

View Document

20/02/1420 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1431 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/1311 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/12/1119 December 2011 COMPANY NAME CHANGED STICKLEBRICK LTD CERTIFICATE ISSUED ON 19/12/11

View Document

31/08/1131 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN-CHRISTOPHER BULLOCK / 03/12/2010

View Document

03/12/103 December 2010 COMPANY NAME CHANGED JCB ENTERTAINMENT LTD CERTIFICATE ISSUED ON 03/12/10

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 3 SPRINGFIELD DRIVE KIDSGROVE STOKE-ON-TRENT STAFFORDSHIRE ST7 1BL

View Document

02/12/102 December 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN-CHRISTOPHER BULLOCK / 20/08/2010

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE BULLOCK

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/11/095 November 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

28/08/0828 August 2008 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