SOLUTION TELECOMS HOLDINGS LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

17/03/2317 March 2023 Application to strike the company off the register

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023

View Document

07/03/237 March 2023

View Document

07/03/237 March 2023 Statement of capital on 2023-03-07

View Document

07/03/237 March 2023 Resolutions

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 COMPANY NAME CHANGED SBL GROUP LIMITED CERTIFICATE ISSUED ON 27/07/18

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIES

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HERBERT / 13/12/2016

View Document

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

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN BAIRD / 01/12/2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 SUB-DIVISION 29/04/16

View Document

19/05/1619 May 2016 29/04/16 STATEMENT OF CAPITAL GBP 235.20

View Document

18/05/1618 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/1618 May 2016 ADOPT ARTICLES 29/04/2016

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR MARK ANDREW HERBERT

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRASSINGTON

View Document

22/12/1522 December 2015 COMPANY NAME CHANGED SOLUTION BUILDERS (2012) LIMITED CERTIFICATE ISSUED ON 22/12/15

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082499120003

View Document

23/11/1523 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR PHILIP HOWARD PETER DAVIES

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BALDOCK

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROY SHELTON

View Document

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

View Accounts

28/10/1428 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR CHRIS BRASSINGTON

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR ROY ERNEST SHELTON

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082499120002

View Document

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

View Accounts

02/12/132 December 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

22/02/1322 February 2013 CORPORATE SECRETARY APPOINTED THE WITTINGTON PARTNERSHIP LLP

View Document

18/02/1318 February 2013 15/11/12 STATEMENT OF CAPITAL GBP 100

View Document

18/02/1318 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/1318 February 2013 RE SHARES 15/11/2012

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR STEWART JOHN BAIRD

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 5 DEANSWAY WORCESTER WR1 2JG ENGLAND

View Document

18/02/1318 February 2013 15/11/12 STATEMENT OF CAPITAL GBP 200

View Document

24/11/1224 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/10/1211 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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