SOLUTION SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Previous accounting period extended from 2025-03-31 to 2025-04-30 |
| 04/06/254 June 2025 | Confirmation statement made on 2025-05-27 with updates |
| 09/04/259 April 2025 | Memorandum and Articles of Association |
| 09/04/259 April 2025 | Resolutions |
| 07/04/257 April 2025 | Registration of charge 051401500002, created on 2025-04-04 |
| 04/10/244 October 2024 | Appointment of Mr Mark Lee Simons as a director on 2024-10-02 |
| 04/10/244 October 2024 | Termination of appointment of Paul Michael Davis as a secretary on 2024-10-02 |
| 04/10/244 October 2024 | Termination of appointment of David Ivan James Evitts as a director on 2024-10-02 |
| 04/10/244 October 2024 | Termination of appointment of Paul Michael Davis as a director on 2024-10-02 |
| 04/10/244 October 2024 | Cessation of David Ivan James Evitts as a person with significant control on 2024-10-02 |
| 04/10/244 October 2024 | Cessation of Paul Michael Davis as a person with significant control on 2024-10-02 |
| 04/10/244 October 2024 | Notification of Prime & Modern Limited as a person with significant control on 2024-10-02 |
| 04/10/244 October 2024 | Appointment of Mr Antonio Kucera as a director on 2024-10-02 |
| 04/10/244 October 2024 | Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE to 14 David Mews London W1U 6EQ on 2024-10-04 |
| 03/10/243 October 2024 | Registration of charge 051401500001, created on 2024-10-02 |
| 12/06/2412 June 2024 | Confirmation statement made on 2024-05-27 with updates |
| 21/05/2421 May 2024 | Change of details for Mr Paul Michael Davis as a person with significant control on 2024-05-21 |
| 21/05/2421 May 2024 | Director's details changed for Mr Paul Michael Davis on 2024-05-21 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/08/2314 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/10/2219 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/11/2116 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/08/1916 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
| 29/05/1829 May 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID IVAN JAMES EVITTS / 27/05/2018 |
| 29/05/1829 May 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DAVIS / 27/05/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/10/176 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 11/01/1711 January 2017 | 05/11/16 STATEMENT OF CAPITAL GBP 300 |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 30/11/1630 November 2016 | RETURN OF PURCHASE OF OWN SHARES |
| 30/11/1630 November 2016 | 05/10/16 STATEMENT OF CAPITAL GBP 218 |
| 13/09/1613 September 2016 | RE-DIR RES 30/08/2016 |
| 01/09/161 September 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER |
| 02/06/162 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 28/05/1528 May 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/11/1422 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DAVIS / 01/01/2014 |
| 03/06/143 June 2014 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM SWINFORD HOUSE, ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL |
| 03/06/143 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
| 03/06/143 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / PAUL MICHAEL DAVIS / 01/01/2014 |
| 03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD WALKER / 01/01/2014 |
| 03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IVAN JAMES EVITTS / 01/01/2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/01/1431 January 2014 | 31/01/14 STATEMENT OF CAPITAL GBP 300 |
| 22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/06/134 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/12/1211 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IVAN JAMES EVITTS / 26/11/2012 |
| 14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/05/1229 May 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
| 23/11/1123 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/06/1121 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
| 28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD WALKER / 01/10/2009 |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IVAN JAMES EVITTS / 01/10/2009 |
| 17/06/1017 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
| 25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL DAVIS / 05/01/2010 |
| 25/01/1025 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAUL MICHAEL DAVIS / 05/01/2010 |
| 05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 02/06/092 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
| 08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 19/06/0819 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
| 11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 18/07/0718 July 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
| 06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 21/12/0621 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 04/07/064 July 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
| 23/03/0623 March 2006 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
| 23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 17/08/0517 August 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 17/08/0517 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 13/07/0513 July 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
| 22/06/0422 June 2004 | NEW DIRECTOR APPOINTED |
| 22/06/0422 June 2004 | DIRECTOR RESIGNED |
| 22/06/0422 June 2004 | SECRETARY RESIGNED |
| 22/06/0422 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 22/06/0422 June 2004 | NEW DIRECTOR APPOINTED |
| 27/05/0427 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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