- Company Overview for SOLIDPOINT LIMITED (09478238)
- Filing history for SOLIDPOINT LIMITED (09478238)
- People for SOLIDPOINT LIMITED (09478238)
- More for SOLIDPOINT LIMITED (09478238)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
06 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 May 2022 | PSC04 | Change of details for Mrs Leigh-Anne Emily Pegg as a person with significant control on 11 May 2022 | |
11 May 2022 | PSC04 | Change of details for Mr James Roger Pegg as a person with significant control on 11 May 2022 | |
11 May 2022 | CH01 | Director's details changed for Mr James Roger Pegg on 11 May 2022 | |
11 May 2022 | AD01 | Registered office address changed from The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT United Kingdom to 2 Wentworth House Vernon Gate Derby DE1 1UR on 11 May 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
04 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
15 Mar 2021 | SH20 | Statement by Directors | |
15 Mar 2021 | SH19 |
Statement of capital on 15 March 2021
|
|
15 Mar 2021 | CAP-SS | Solvency Statement dated 08/03/21 | |
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jun 2019 | PSC04 | Change of details for Mrs Leigh-Anne Emily Mangnall as a person with significant control on 4 June 2019 | |
04 Jun 2019 | PSC04 | Change of details for Mrs Leigh-Anne Emily Mangnall as a person with significant control on 4 June 2019 | |
04 Jun 2019 | CH01 | Director's details changed for Mr James Roger Pegg on 4 June 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from 31 Station Road Chellaston Derby DE73 5SU United Kingdom to The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT on 4 June 2019 | |
04 Jun 2019 | PSC04 | Change of details for Mr James Roger Pegg as a person with significant control on 4 June 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates |