SOLUTIONS4U LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Confirmation statement made on 2025-07-18 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/04/2419 April 2024 Micro company accounts made up to 2023-07-31

View Document

25/01/2425 January 2024 Director's details changed for Mr Paul Lesley Taylor on 2024-01-02

View Document

25/01/2425 January 2024 Cessation of Tambeson Eyong as a person with significant control on 2024-01-01

View Document

25/01/2425 January 2024 Termination of appointment of Tambeson Eyong as a director on 2024-01-01

View Document

25/01/2425 January 2024 Registered office address changed from 6 Clyde Terrace London SE23 3BA England to 34 Southgate Southgate Scarborough YO12 4NB on 2024-01-25

View Document

25/01/2425 January 2024 Appointment of Mr Paul Lesley Taylor as a director on 2023-02-01

View Document

25/01/2425 January 2024 Appointment of Mr Andrew Stephen Rouph as a director on 2023-02-01

View Document

25/01/2425 January 2024 Notification of Andrew Stephen Rouph as a person with significant control on 2023-02-01

View Document

14/12/2314 December 2023 Registered office address changed from 32 Clyde Terrace Forest Hill London SE23 3BA to 6 Clyde Terrace London SE23 3BA on 2023-12-14

View Document

22/10/2322 October 2023 Notification of Tambeson Eyong as a person with significant control on 2023-10-15

View Document

22/10/2322 October 2023 Appointment of Mr Tambeson Eyong as a director on 2023-10-15

View Document

22/10/2322 October 2023 Cessation of Andrew Stephen Rouph as a person with significant control on 2023-10-15

View Document

22/10/2322 October 2023 Cessation of Paul Michael Leslie Taylor as a person with significant control on 2023-10-15

View Document

22/10/2322 October 2023 Termination of appointment of Andrew Stephen Rouph as a director on 2023-10-15

View Document

22/10/2322 October 2023 Termination of appointment of Paul Michael Leslie Taylor as a director on 2023-10-15

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

21/06/2321 June 2023 Registered office address changed from 52 West Bank Scarborough YO12 4DX England to 32 Clyde Terrace Forest Hill London SE23 3BA on 2023-06-21

View Document


More Company Information