Advanced company searchLink opens in new window

SOLUTIONS AUGMENTED LTD

Company number 11545724

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)
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
12 May 2021 AA Micro company accounts made up to 31 January 2021
05 May 2021 AA01 Previous accounting period extended from 31 August 2020 to 31 January 2021
26 Apr 2021 AD01 Registered office address changed from 80-83 Long Lane London EC1A 9ET England to 39 Warwick Road Bishop's Stortford CM23 5NH on 26 April 2021
22 Apr 2021 TM01 Termination of appointment of Nicholas Herne as a director on 22 April 2021
10 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
30 May 2020 AA Micro company accounts made up to 31 August 2019
27 Apr 2020 CH01 Director's details changed for Mr John Nigel Couch on 20 December 2019
13 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
13 Sep 2019 PSC08 Notification of a person with significant control statement
12 Sep 2019 PSC07 Cessation of Peter Bentley as a person with significant control on 5 March 2019
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 900
27 Jun 2019 AP01 Appointment of Mr Nicholas Herne as a director on 27 June 2019
12 Jun 2019 CH01 Director's details changed for Mr Nigel Couch on 12 June 2019
07 Jun 2019 AP01 Appointment of Mr Nigel Couch as a director on 6 June 2019
07 Jun 2019 TM01 Termination of appointment of Peter Bentley as a director on 6 June 2019
04 Jun 2019 AP01 Appointment of Mr Peter Anthony Holmes as a director on 4 June 2019
07 Dec 2018 AD01 Registered office address changed from 5 Shenden Way Sevenoaks TN13 1SE United Kingdom to 80-83 Long Lane London EC1A 9ET on 7 December 2018
10 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-09
31 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-31
  • GBP 100