Advanced company searchLink opens in new window

SOLID BOND SOLUTIONS LIMITED

Company number 09661786

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)
08 Jun 2021 TM01 Termination of appointment of Kieran John Gardiner as a director on 30 April 2021
10 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Feb 2021 CH01 Director's details changed for Mr Kieran John Gardiner on 10 February 2021
11 Feb 2021 PSC04 Change of details for Mr Kieran Gardiner as a person with significant control on 10 February 2021
17 Dec 2020 TM01 Termination of appointment of Mark Robert Dixon as a director on 16 December 2020
17 Dec 2020 TM01 Termination of appointment of Stephanie Madeley as a director on 16 December 2020
13 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
13 May 2020 AP01 Appointment of Mrs Stephanie Madeley as a director on 1 December 2019
13 May 2020 TM02 Termination of appointment of Stephanie Madeley as a secretary on 1 May 2020
31 Jan 2020 MR01 Registration of charge 096617860002, created on 24 January 2020
08 Jan 2020 AP03 Appointment of Ms Stephanie Madeley as a secretary on 1 November 2019
08 Jan 2020 AP01 Appointment of Mr Mark Robert Dixon as a director on 1 December 2019
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Aug 2019 MR04 Satisfaction of charge 096617860001 in full
05 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
05 Jul 2019 PSC01 Notification of Kieran Gardiner as a person with significant control on 20 April 2016
13 Jun 2019 AAMD Amended total exemption full accounts made up to 5 April 2018
10 Jun 2019 SH10 Particulars of variation of rights attached to shares
10 Jun 2019 SH08 Change of share class name or designation
10 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2019 AA01 Previous accounting period shortened from 5 April 2019 to 31 March 2019
21 Dec 2018 AA Total exemption full accounts made up to 5 April 2018
05 Sep 2018 AD01 Registered office address changed from Capability House Office 29 31 Wrest Park Silsoe Bedfordshire MK45 4HR United Kingdom to Lingfield House Lingfield Point Darlington Durham DL1 1RW on 5 September 2018
05 Sep 2018 TM02 Termination of appointment of Charni Luan Maxen as a secretary on 20 August 2018
11 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates