SOLUTIONS (ROSS) LTD.

Company Documents

DateDescription
10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR JASON LOCK

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR MARK MORAN

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM
21 EXHIBITION PLACE
ADDISON BRIDGE PLACE
KENSINGTON
LONDON
W14 8XP
UNITED KINGDOM

View Document

24/07/1324 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM PRIORY HOUSE, RANDALLS WAY LEATHERHEAD SURREY KT22 7TP

View Document

18/07/1118 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 10 July 2010 with full list of shareholders

View Document

04/03/114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

06/01/116 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

06/01/116 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/1023 December 2010 SOLVENCY STATEMENT DATED 22/12/10

View Document

23/12/1023 December 2010 STATEMENT BY DIRECTORS

View Document

23/12/1023 December 2010 REDUCE ISSUED CAPITAL 22/12/2010

View Document

23/12/1023 December 2010 23/12/10 STATEMENT OF CAPITAL GBP 2

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LOCK / 31/10/2009

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HALL / 31/10/2009

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HALL / 31/10/2009

View Document

10/08/1010 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

20/07/0920 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/01/0928 January 2009 DIRECTOR RESIGNED STEPHEN BRADSHAW

View Document

28/01/0928 January 2009 DIRECTOR RESIGNED CHRISTOPHER THOMPSON

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MR DAVID JAMES HALL

View Document

07/10/087 October 2008 SECRETARY APPOINTED MR DAVID JAMES HALL

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MR JASON LOCK

View Document

23/07/0823 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR RESIGNED SWAGATAM MUKERJI

View Document

10/07/0810 July 2008 SECRETARY RESIGNED SWAGATAM MUKERJI

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/12/05

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/055 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0526 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/07/05;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

13/01/0513 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: THE BUSINESS CENTRE LLANGARRON ROSS ON WYE HEREFORDSHIRE HR9 6PG

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/01/0512 January 2005 AUDITOR'S RESIGNATION

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/01/055 January 2005 RE-APPR ENTRY INTO DOCS 23/12/04

View Document

05/01/055 January 2005 FIN ASSIST IN SHARE ACQ 23/12/04 RE-APPROVE DOCUMENTS 23/12/04 RE-APPR ENTRY INTO DOCS 23/12/04 ADOPT MEMORANDUM 23/12/04

View Document

05/01/055 January 2005 MEMORANDUM OF ASSOCIATION

View Document

30/12/0430 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0413 September 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

30/10/0230 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

13/08/0113 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 REGISTERED OFFICE CHANGED ON 04/09/00 FROM: G OFFICE CHANGED 04/09/00 TREDUNNOCK FARM LLANGARRON ROSS ON WYE HEREFORDSHIRE HR9 6PG

View Document

07/07/007 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/994 June 1999 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

16/12/9716 December 1997 � NC 100000/200000 31/10/97

View Document

17/11/9717 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

25/07/9725 July 1997 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

03/12/963 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

25/07/9625 July 1996 RETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 COMPANY NAME CHANGED SNOWMAN HOLIDAYS LIMITED CERTIFICATE ISSUED ON 26/02/96

View Document

30/08/9530 August 1995 RETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/07/9412 July 1994 RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

11/01/9411 January 1994 EXEMPTION FROM APPOINTING AUDITORS 29/07/93

View Document

17/08/9317 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

16/07/9316 July 1993 RETURN MADE UP TO 09/07/93; NO CHANGE OF MEMBERS

View Document

16/07/9316 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9225 September 1992 NEW SECRETARY APPOINTED

View Document

25/09/9225 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

24/07/9224 July 1992 REGISTERED OFFICE CHANGED ON 24/07/92

View Document

24/07/9224 July 1992 RETURN MADE UP TO 09/07/92; CHANGE OF MEMBERS

View Document

09/09/919 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

12/08/9112 August 1991 REGISTERED OFFICE CHANGED ON 12/08/91 FROM: G OFFICE CHANGED 12/08/91 GLOUCESTER HOUSE OLD GLOUCESTER ROAD ROSS ON WYE HEREFORDSHIRE HR9 5PL

View Document

25/07/9125 July 1991 RETURN MADE UP TO 09/07/91; FULL LIST OF MEMBERS

View Document

07/09/907 September 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

26/06/8926 June 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

06/06/886 June 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

28/04/8828 April 1988 AUDITOR'S RESIGNATION

View Document

07/10/877 October 1987 RETURN MADE UP TO 28/01/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

03/12/863 December 1986 REGISTERED OFFICE CHANGED ON 03/12/86 FROM: G OFFICE CHANGED 03/12/86 CHARLTON HOUSE ST NICHOLAS ST HEREFORD HR4 0BG

View Document

11/11/8611 November 1986 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/10

View Document

18/09/8618 September 1986 COMPANY NAME CHANGED CHILSTONES LIMITED CERTIFICATE ISSUED ON 18/09/86

View Document

09/09/869 September 1986 REGISTERED OFFICE CHANGED ON 09/09/86 FROM: G OFFICE CHANGED 09/09/86 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/09/869 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/868 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

01/08/851 August 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/851 August 1985 CERTIFICATE OF INCORPORATION

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