SOLUTION HOST (UK) LIMITED

Company Documents

DateDescription
05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Return of final meeting in a members' voluntary winding up

View Document

09/11/239 November 2023 Register(s) moved to registered inspection location C/O Addleshaw Goddard Llp One St Peters Square Manchester M2 3DE

View Document

09/11/239 November 2023 Register inspection address has been changed to C/O Addleshaw Goddard Llp One St Peters Square Manchester M2 3DE

View Document

11/10/2311 October 2023 Declaration of solvency

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Appointment of a voluntary liquidator

View Document

11/10/2311 October 2023 Registered office address changed from Kings Court Water Lane Wilmslow Cheshire SK9 5AR United Kingdom to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus, Queensway Birmingham West Midlands B4 6AT on 2023-10-11

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023

View Document

15/09/2315 September 2023

View Document

15/09/2315 September 2023 Statement of capital on 2023-09-15

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Resolutions

View Document

08/12/228 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

08/12/228 December 2022

View Document

08/12/228 December 2022

View Document

08/12/228 December 2022

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

20/10/2120 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

14/10/1914 October 2019 31/12/18 AUDIT EXEMPTION SUBSIDIARY

View Document

14/10/1914 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

14/10/1914 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

14/10/1914 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 ADOPT ARTICLES 06/12/2018

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MS ELOISE WANN

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 3 HAYLAND STREET SHEFFIELD S9 1BY

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON PUGSLEY

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL MURPHY

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER PAUL MORRIS

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, SECRETARY SIMON PUGSLEY

View Document

07/01/197 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLUTIONHOST GROUP LIMITED

View Document

12/11/1812 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/11/2018

View Document

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

View Accounts

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

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

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PUGSLEY / 21/11/2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

19/11/1619 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER JAMES MURPHY / 01/11/2016

View Document

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

View Accounts

05/03/165 March 2016 DIRECTOR APPOINTED MR NICHOLAS ALEXANDER JAMES MURPHY

View Document

05/03/165 March 2016 DIRECTOR APPOINTED MR JAMES MATTHEW MURPHY

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/11/149 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PATRICK MURPHY / 01/08/2012

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 PREVEXT FROM 30/11/2011 TO 31/03/2012

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM GATEWAY BUSINESS CENTRE 824 ATTERCLIFFE ROAD SHEFFIELD SOUTH YORKSHIRE S9 3RS

View Document

21/11/1121 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL MURPHY

View Document

03/12/103 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PUGSLEY / 02/12/2010

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN HIDES

View Document

02/12/102 December 2010 SECRETARY APPOINTED MR SIMON PUGSLEY

View Document

01/12/101 December 2010 11/11/10 STATEMENT OF CAPITAL GBP 4320

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN HIDES

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PUGSLEY / 07/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PATRICK MURPHY / 07/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HIDES / 07/11/2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM PROJECT WORKS DOCTOR LANE SHEFFIELD SOUTH YORKSHIRE S9 5AP

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/12/0830 December 2008 GBP NC 1230/3240 19/12/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: THE FORGE 1 LOVE STREET SHEFFIELD S3 8NW

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 NC INC ALREADY ADJUSTED 22/10/03

View Document

28/10/0328 October 2003 £ NC 1000/1230 22/10/0

View Document

28/10/0328 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

07/11/007 November 2000 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