SOLVENCY II SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/03/2414 March 2024 Change of details for Solvency Ii Solutions Holdings Ltd as a person with significant control on 2024-02-29

View Document

12/03/2412 March 2024 Notification of Solvency Ii Solutions Holdings Ltd as a person with significant control on 2024-02-29

View Document

12/03/2412 March 2024 Cessation of John Harold Staines as a person with significant control on 2024-02-29

View Document

12/03/2412 March 2024 Cessation of Adrian John Kent as a person with significant control on 2024-02-29

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

08/03/248 March 2024 Cessation of Richard Dellabarca as a person with significant control on 2024-02-28

View Document

08/03/248 March 2024 Termination of appointment of Richard Paul Dellabarca as a director on 2024-02-28

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/12/202 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

17/01/2017 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD DELLABARCA / 15/05/2019

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR RICHARD DELLABARCA

View Document

23/01/1923 January 2019 SAIL ADDRESS CREATED

View Document

23/01/1923 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

03/12/183 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/05/2017

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD DELLABARCA / 14/11/2018

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DELLABARCA / 14/11/2018

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM FLAT 119 BALTIC QUAY 1 SWEDEN GATE LONDON SE16 7TG

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN HAROLD STAINES / 13/11/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/01/1521 January 2015 07/01/15 STATEMENT OF CAPITAL GBP 100

View Document

21/01/1521 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM 11 GRENA GARDENS SURREY LONDON TW9 1XP UNITED KINGDOM

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR JOHN HAROLD STAINES

View Document

19/07/1419 July 2014 DIRECTOR APPOINTED MR ADRIAN JOHN KENT

View Document

29/05/1429 May 2014 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