SOLUTIONS UNLEASHED LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

12/06/2312 June 2023 Registered office address changed from 37 Gledhow Valley Road Leeds LS8 4DP England to 37 Gledhow Valley Road Leeds LS8 4DP on 2023-06-12

View Document

12/06/2312 June 2023 Change of details for Mrs Satvinder Kaur Leach as a person with significant control on 2023-06-12

View Document

12/06/2312 June 2023 Application to strike the company off the register

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

12/06/2312 June 2023 Director's details changed for Ms Satvinder Kaur Leach on 2023-06-12

View Document

12/06/2312 June 2023 Registered office address changed from Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW England to 37 Gledhow Valley Road Leeds LS8 4DP on 2023-06-12

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM C/O WGN 4 PARK PLACE LEEDS LS1 2RU UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM CONVENTION HOUSE ST. MARYS STREET LEEDS WEST YORKSHIRE LS9 7DP

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

17/11/1517 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

14/06/1314 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM C/O C/O SJD ACCOUNTANCY FLOOR B MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LE UNITED KINGDOM

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SATVINDER KAUR / 16/02/2013

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM C/O SJD ACCOUNTANCY 1200 CENTURY WAY THORPE PARK BUSINESS PARK, COLTON LEEDS LS15 8ZA UNITED KINGDOM

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/06/1228 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

06/06/116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information