SOLUTION MORTGAGES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

24/03/2124 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

12/03/2012 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

19/03/1819 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

12/05/1712 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/131 October 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/07/1231 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/08/111 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MICHAEL MORRISEY / 01/10/2009

View Document

02/08/102 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY PETER THOMAS

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 2ND FLOOR ARTHUR HOUSE CHORLTON STREET MANCHESTER M1 3FH

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK SHEPPARD

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON REEKS

View Document

23/09/0923 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR DREW MITCHELL

View Document

13/08/0813 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: SUNRISE HOUSE HULLEY ROAD MACCLESFIELD CHESHIRE SK10 2LP

View Document

08/08/078 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 2ND FLOOR ARTHUR HOUSE, CHORLTON STREET MANCHESTER M1 3FH

View Document

25/10/0625 October 2006 COMPANY NAME CHANGED MOSLEY STREET SECURITIES LTD CERTIFICATE ISSUED ON 25/10/06

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

11/06/0511 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 NC INC ALREADY ADJUSTED 31/12/03

View Document

17/02/0417 February 2004 £ NC 453000/1000000 31/1

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL LONDON EC4R 0BL

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: 2ND FLOOR ARTHUR HOUSE CHORLTON STREET MANCHESTER M1 3FH

View Document

12/01/0412 January 2004 COMPANY NAME CHANGED C F A SECURITIES LIMITED CERTIFICATE ISSUED ON 12/01/04

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 3RD FLOOR WOOLWICH HOUSE 61 MOSLEY STREET MANCHESTER M2 3HZ

View Document

23/10/0323 October 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/07/0229 July 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 COMPANY NAME CHANGED GALLEON ASSETS MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 26/04/02

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

03/11/003 November 2000 SECRETARY RESIGNED

View Document

03/11/003 November 2000 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 £ NC 303000/453000 23/08/00

View Document

30/10/0030 October 2000 NC INC ALREADY ADJUSTED 23/08/00

View Document

30/10/0030 October 2000 NC INC ALREADY ADJUSTED 28/06/00

View Document

30/10/0030 October 2000 NC INC ALREADY ADJUSTED 28/06/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM: CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4FL

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/07/98

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/08/964 August 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/08/9431 August 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/09/937 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9324 June 1993 ALTER MEM AND ARTS 07/06/93

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/10/9220 October 1992 COMPANY NAME CHANGED CHARLOTTE HOUSE FINANCIAL SERVIC ES LIMITED CERTIFICATE ISSUED ON 20/10/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 SECRETARY RESIGNED

View Document

15/01/9215 January 1992 NEW SECRETARY APPOINTED

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/08/9115 August 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/08/907 August 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/04/896 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/06/8827 June 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

03/10/873 October 1987 RETURN MADE UP TO 27/07/87; NO CHANGE OF MEMBERS

View Document

03/10/873 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

06/08/866 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

06/08/866 August 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

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