SOLUTIONS2 (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Notification of Trevor James Nock as a person with significant control on 2017-02-01

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-08-30

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

06/03/206 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/03/1925 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 15/12/17 STATEMENT OF CAPITAL GBP 12

View Document

16/03/1816 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/1816 March 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROYSTON JONES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/02/1619 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/02/1513 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 13/02/15 STATEMENT OF CAPITAL GBP 18

View Document

08/08/148 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIJA CHERYL ERZEN / 03/08/2010

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIJA CHERYL ERZEN / 03/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON JONES / 03/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JAMES NOCK / 03/08/2010

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM UINT 11 MINWORTH INDUSTRIAL PARK FORGE LANE MINWORTH SUTTON COLDFIELD B76 1AH

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: UNIT 1 CHELMSLEY WOOD INDUSTRIAL ESTATE WATERLOO AVENUE BIRMINGHAM B37 6QQ

View Document

17/08/0517 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 REGISTERED OFFICE CHANGED ON 07/09/03 FROM: 318 HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2NE

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/12/0218 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 SECRETARY RESIGNED

View Document

31/08/0131 August 2001 REGISTERED OFFICE CHANGED ON 31/08/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 COMPANY NAME CHANGED PROJEX SOLUTIONS LTD CERTIFICATE ISSUED ON 23/08/01

View Document

03/08/013 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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