STOCHASTIC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

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

View Accounts

03/05/243 May 2024 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

28/08/2328 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

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

View Accounts

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH JOHN WILLIAMS

View Document

07/09/177 September 2017 SECOND FILED SH01 - 21/04/17 STATEMENT OF CAPITAL GBP 1.1952

View Document

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

View Accounts

05/05/175 May 2017 ADOPT ARTICLES 21/04/2017

View Document

05/05/175 May 2017 21/04/17 STATEMENT OF CAPITAL GBP 1.1252

View Document

05/05/175 May 2017 SUB-DIVISION 21/04/17

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN RADCLIFFE / 26/08/2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM WHITEHILL VILLA 1 ELDINDEAN ROAD BONNYRIGG MIDLOTHIAN EH19 2HE

View Document

02/09/162 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MS MORAG LENNIE RADCLIFFE / 26/08/2016

View Document

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

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/11/159 November 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/10/146 October 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 5 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8EJ UNITED KINGDOM

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/08/1330 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1213 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RADCLIFFE / 24/08/2010

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RADCLIFFE / 18/08/2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MORAG RADCLIFFE / 18/08/2008

View Document

24/08/0724 August 2007 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