SOLUTIONPATH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Termination of appointment of David Cole as a director on 2024-12-31 |
06/05/256 May 2025 | Termination of appointment of Richard Ellis Gascoigne as a director on 2024-12-20 |
06/05/256 May 2025 | Confirmation statement made on 2025-04-18 with no updates |
31/03/2531 March 2025 | Accounts for a small company made up to 2024-06-30 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
18/04/2418 April 2024 | Notification of James Gray as a person with significant control on 2022-09-22 |
10/04/2410 April 2024 | Accounts for a small company made up to 2023-06-30 |
02/08/232 August 2023 | Total exemption full accounts made up to 2022-07-31 |
15/06/2315 June 2023 | Current accounting period shortened from 2023-07-31 to 2023-06-30 |
02/06/232 June 2023 | Memorandum and Articles of Association |
19/05/2319 May 2023 | Registration of charge 080333570004, created on 2023-05-18 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-30 with updates |
05/10/225 October 2022 | Memorandum and Articles of Association |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Resolutions |
30/09/2230 September 2022 | Notification of Kortext Limited as a person with significant control on 2022-09-22 |
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 |
30/09/2230 September 2022 | Appointment of Mark Stephen Edmondson as a director on 2022-09-22 |
30/09/2230 September 2022 | Appointment of Mr Jeremy Dyce Duckworth as a director on 2022-09-22 |
30/09/2230 September 2022 | Cessation of Howard James Hall as a person with significant control on 2022-09-22 |
30/09/2230 September 2022 | Termination of appointment of Howard James Hall as a director on 2022-09-22 |
26/09/2226 September 2022 | Satisfaction of charge 080333570001 in full |
26/09/2226 September 2022 | Satisfaction of charge 080333570002 in full |
09/05/229 May 2022 | Confirmation statement made on 2022-04-30 with updates |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-07-31 |
01/11/211 November 2021 | Memorandum and Articles of Association |
24/09/2124 September 2021 | Resolutions |
24/09/2124 September 2021 | Resolutions |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-04-30 with no updates |
16/03/2116 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
27/11/2027 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 080333570001 |
27/11/2027 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 080333570002 |
23/09/2023 September 2020 | ARTICLES OF ASSOCIATION |
23/09/2023 September 2020 | ADOPT ARTICLES 14/09/2020 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
19/03/2019 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19 |
20/08/1920 August 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PRIEST |
13/08/1913 August 2019 | RETURN OF PURCHASE OF OWN SHARES |
13/08/1913 August 2019 | 22/07/19 STATEMENT OF CAPITAL GBP 85 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/06/1917 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
02/07/182 July 2018 | CURREXT FROM 30/06/2018 TO 31/07/2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
29/03/1829 March 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
20/09/1720 September 2017 | DIRECTOR APPOINTED MR DAVID COLE |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
09/04/179 April 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
23/05/1623 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
04/04/164 April 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
05/05/155 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/05/1414 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
10/01/1410 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
07/01/147 January 2014 | PREVEXT FROM 30/04/2013 TO 30/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
23/04/1323 April 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
29/11/1229 November 2012 | ADOPT ARTICLES 17/04/2012 |
26/11/1226 November 2012 | 22/11/12 STATEMENT OF CAPITAL GBP 100 |
23/11/1223 November 2012 | DIRECTOR APPOINTED MR HOWARD JAMES HALL |
22/11/1222 November 2012 | DIRECTOR APPOINTED MR RICHARD ELLIS GASCOIGNE |
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 |
22/11/1222 November 2012 | DIRECTOR APPOINTED MR HOWARD JAMES HALL |
22/11/1222 November 2012 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
22/11/1222 November 2012 | DIRECTOR APPOINTED MR ANDREW PRIEST |
22/11/1222 November 2012 | APPOINTMENT TERMINATED, DIRECTOR HOWARD HALL |
17/04/1217 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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