- Company Overview for SOLID BOND SOLUTIONS LIMITED (09661786)
- Filing history for SOLID BOND SOLUTIONS LIMITED (09661786)
- People for SOLID BOND SOLUTIONS LIMITED (09661786)
- Charges for SOLID BOND SOLUTIONS LIMITED (09661786)
- Insolvency for SOLID BOND SOLUTIONS LIMITED (09661786)
- More for SOLID BOND SOLUTIONS LIMITED (09661786)
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
|
|
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 |