SOLVE ENGINEERING DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Confirmation statement made on 2024-12-20 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/06/2426 June 2024 | Micro company accounts made up to 2023-09-30 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-20 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/06/2320 June 2023 | Micro company accounts made up to 2022-09-30 |
27/12/2227 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2122 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/06/2023 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/06/1917 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/06/1812 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
14/02/1814 February 2018 | REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 19 OSIER HOLT COLNE HUNTINGDON CAMBS PE28 3PJ |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
14/02/1814 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN SARAH ISAACS / 01/02/2018 |
14/02/1814 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PAUL ISAACS / 01/02/2018 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
23/12/1523 December 2015 | Annual return made up to 20 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
23/12/1423 December 2014 | Annual return made up to 20 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
31/12/1331 December 2013 | Annual return made up to 20 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
15/01/1315 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
29/01/1229 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
03/02/113 February 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
17/02/1017 February 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN PAUL ISAACS / 01/10/2009 |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
12/03/0912 March 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
14/02/0814 February 2008 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07 |
19/01/0719 January 2007 | NEW DIRECTOR APPOINTED |
04/01/074 January 2007 | DIRECTOR RESIGNED |
04/01/074 January 2007 | NEW SECRETARY APPOINTED |
04/01/074 January 2007 | REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 41 CHALTON STREET LONDON NW1 1JD |
04/01/074 January 2007 | SECRETARY RESIGNED |
20/12/0620 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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