SOLUTIONS FOR INFORMATION ASSETS LTD

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

02/09/252 September 2025 NewCessation of Alwyn Petrus Robbertse as a person with significant control on 2025-08-27

View Document

02/09/252 September 2025 NewNotification of Miliki Limited as a person with significant control on 2025-08-27

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

12/01/2412 January 2024 Registered office address changed from 72a the Crescent Slough Berkshire SL1 2LG to First Floor Unit S Roentgen Road Basingstoke RG24 8NG on 2024-01-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Registered office address changed from First Floor Unit S Loddon Business Centre Roentgen Road Basingstoke RG24 8NG England to 72a the Crescent Slough Berkshire SL1 2LG on 2023-11-03

View Document

11/10/2311 October 2023 Micro company accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Termination of appointment of Gerhard Henrico as a director on 2022-01-16

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 3 TEMPLE TOWERS RICHMOND ROAD BASINGSTOKE RG21 5PA UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR ALWYN PETRUS ROBBERTSE / 10/07/2018

View Document

19/07/1819 July 2018 CESSATION OF GERHARD HENRICO AS A PSC

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

13/12/1713 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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