SOLUTION TEAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

25/03/2525 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

26/10/2426 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/12/2112 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/04/2028 April 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

28/04/2028 April 2020 ADOPT ARTICLES 16/04/2020

View Document

28/04/2028 April 2020 ARTICLES OF ASSOCIATION

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

19/02/1819 February 2018 SECRETARY'S CHANGE OF PARTICULARS / NARRINDER SINGH BAINS / 17/02/2018

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / NARRINDER SINGH BAINS / 17/02/2018

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/06/1624 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM C/O PORTLAND HOUSE 29 PORTLAND STREET LEAMINGTON SPA WARWICKSHIRE CV32 5EY

View Document

15/05/1515 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/05/1415 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM HAWKSTONE HOUSE PORTLAND MEWS LEAMINGTON SPA WARWICKSHIRE CV32 5HD UNITED KINGDOM

View Document

22/05/1222 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 1 ALTHORPE STREET LEAMINGTON SPA CV31 1NQ

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NARRINDER SINGH BAINS / 14/05/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BAINS / 14/05/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

17/06/0717 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 COMPANY NAME CHANGED AURORA FURNISHINGS LIMITED CERTIFICATE ISSUED ON 20/04/07

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

01/04/071 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information