SOLWAY CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-06-11 with no updates |
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
11/08/2411 August 2024 | Confirmation statement made on 2024-06-11 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/02/2421 February 2024 | Micro company accounts made up to 2023-05-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/01/2219 January 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN FRANCES COLE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
25/07/1625 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/06/1529 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
22/07/1422 July 2014 | APPOINTMENT TERMINATED, SECRETARY JOHN WILLIAMSON |
22/07/1422 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/05/1410 May 2014 | REGISTERED OFFICE CHANGED ON 10/05/2014 FROM STABLE COTTAGE LONGBURGH FAULD BURGH BY SANDS CARLISLE CUMBRIA CA5 6AE |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
21/06/1321 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/07/1229 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
11/03/1211 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/06/1119 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/07/1029 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN REID WILLIAMSON / 11/06/2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN FRANCES COLE / 11/06/2010 |
29/07/1029 July 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
15/03/1015 March 2010 | 31/05/09 TOTAL EXEMPTION FULL |
27/08/0927 August 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
25/07/0825 July 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
24/08/0724 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
20/06/0720 June 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
02/10/062 October 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
03/08/063 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
18/07/0518 July 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
22/06/0422 June 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
15/04/0415 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
15/04/0415 April 2004 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03 |
10/02/0410 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
09/07/039 July 2003 | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
02/07/022 July 2002 | NEW DIRECTOR APPOINTED |
21/06/0221 June 2002 | NEW SECRETARY APPOINTED |
19/06/0219 June 2002 | SECRETARY RESIGNED |
19/06/0219 June 2002 | REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
19/06/0219 June 2002 | DIRECTOR RESIGNED |
11/06/0211 June 2002 | 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