SOLUTIONPATH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Termination of appointment of David Cole as a director on 2024-12-31

View Document

06/05/256 May 2025 Termination of appointment of Richard Ellis Gascoigne as a director on 2024-12-20

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

18/04/2418 April 2024 Notification of James Gray as a person with significant control on 2022-09-22

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2023-06-30

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/06/2315 June 2023 Current accounting period shortened from 2023-07-31 to 2023-06-30

View Document

02/06/232 June 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Registration of charge 080333570004, created on 2023-05-18

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

05/10/225 October 2022 Memorandum and Articles of Association

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

30/09/2230 September 2022 Notification of Kortext Limited as a person with significant control on 2022-09-22

View Document

30/09/2230 September 2022 Registered office address changed from Dtp House 4 Bowcliffe Road Leeds West Yorkshire LS10 1HB to 26-32 Oxford Road Suite B, 6th Floor, Avalon House Bournemouth Dorset BH8 8EZ on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Mark Stephen Edmondson as a director on 2022-09-22

View Document

30/09/2230 September 2022 Appointment of Mr Jeremy Dyce Duckworth as a director on 2022-09-22

View Document

30/09/2230 September 2022 Cessation of Howard James Hall as a person with significant control on 2022-09-22

View Document

30/09/2230 September 2022 Termination of appointment of Howard James Hall as a director on 2022-09-22

View Document

26/09/2226 September 2022 Satisfaction of charge 080333570001 in full

View Document

26/09/2226 September 2022 Satisfaction of charge 080333570002 in full

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

01/11/211 November 2021 Memorandum and Articles of Association

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

16/03/2116 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080333570001

View Document

27/11/2027 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080333570002

View Document

23/09/2023 September 2020 ARTICLES OF ASSOCIATION

View Document

23/09/2023 September 2020 ADOPT ARTICLES 14/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

19/03/2019 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRIEST

View Document

13/08/1913 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1913 August 2019 22/07/19 STATEMENT OF CAPITAL GBP 85

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/06/1917 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/07/182 July 2018 CURREXT FROM 30/06/2018 TO 31/07/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR DAVID COLE

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

09/04/179 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

23/05/1623 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

05/05/155 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/05/1414 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/01/147 January 2014 PREVEXT FROM 30/04/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

29/11/1229 November 2012 ADOPT ARTICLES 17/04/2012

View Document

26/11/1226 November 2012 22/11/12 STATEMENT OF CAPITAL GBP 100

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR HOWARD JAMES HALL

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR RICHARD ELLIS GASCOIGNE

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR HOWARD JAMES HALL

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR ANDREW PRIEST

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD HALL

View Document

17/04/1217 April 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