Advanced company searchLink opens in new window

SOLID FACILITIES MANAGEMENT LIMITED

Company number 09110260

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
11 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Aug 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Aug 2018 CS01 Confirmation statement made on 1 July 2018 with updates
24 Aug 2018 PSC07 Cessation of Robert Edward Trownson as a person with significant control on 8 February 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Aug 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
26 Apr 2017 AA Micro company accounts made up to 31 July 2016
24 Apr 2017 AD01 Registered office address changed from C/O Emerald Accountancy Services Limited Office 2 the Stables Complex Staveley Hall Drive Staveley Derbyshire S43 3TN England to 28 Station Street Burton-on-Trent Derbyshire DE14 1AU on 24 April 2017
21 Feb 2017 AA01 Current accounting period shortened from 31 July 2017 to 31 March 2017
09 Jan 2017 TM01 Termination of appointment of Robert Edward Trownson as a director on 24 December 2016
13 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
08 Jun 2016 AD01 Registered office address changed from 58 Friar Gate Derby DE1 1DF to C/O Emerald Accountancy Services Limited Office 2 the Stables Complex Staveley Hall Drive Staveley Derbyshire S43 3TN on 8 June 2016
01 Jun 2016 AP01 Appointment of Miss Parmjit Kaur as a director on 1 June 2016
31 Mar 2016 AA Micro company accounts made up to 31 July 2015
14 Oct 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100