- Company Overview for SOLISTECH SOLUTIONS LTD (07313433)
- Filing history for SOLISTECH SOLUTIONS LTD (07313433)
- People for SOLISTECH SOLUTIONS LTD (07313433)
- More for SOLISTECH SOLUTIONS LTD (07313433)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
28 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
24 May 2016 | TM01 | Termination of appointment of Jimmy David as a director on 23 May 2016 | |
23 May 2016 | AP01 | Appointment of Mr Rettymol Thomas as a director on 23 May 2016 | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Aug 2013 | AR01 | Annual return made up to 13 July 2013 with full list of shareholders | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 Oct 2012 | AD01 | Registered office address changed from 6 Grange Avenue South Norwood London SE25 6DW England on 2 October 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
25 Jul 2011 | CH01 | Director's details changed for Jimmy David on 1 January 2011 | |
13 Jul 2010 | NEWINC |
Incorporation
|