- Company Overview for SOLID SOLUTIONS GROUP LTD (12408109)
- Filing history for SOLID SOLUTIONS GROUP LTD (12408109)
- People for SOLID SOLUTIONS GROUP LTD (12408109)
- Charges for SOLID SOLUTIONS GROUP LTD (12408109)
- More for SOLID SOLUTIONS GROUP LTD (12408109)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with no updates | |
28 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
28 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
28 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
28 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
21 Aug 2024 | MR01 | Registration of charge 124081090004, created on 15 August 2024 | |
23 Mar 2024 | CH01 | Director's details changed for Mr Simon Charles Turner on 29 February 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
21 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
21 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
21 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
21 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
17 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with updates | |
07 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
08 Sep 2022 | MR01 | Registration of charge 124081090003, created on 6 September 2022 | |
13 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2022 | MA | Memorandum and Articles of Association | |
07 Jul 2022 | PSC07 | Cessation of Ldc (Managers) Limited as a person with significant control on 24 June 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of Robert Anthony Schofield as a director on 24 June 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of Richard Peter Whitwell as a director on 24 June 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of Katharine Rachel Sampson as a director on 24 June 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of Colin Garrett as a director on 24 June 2022 | |
07 Jul 2022 | PSC02 | Notification of Trimech Uk Holdings Limited as a person with significant control on 24 June 2022 | |
30 Jun 2022 | MR04 | Satisfaction of charge 124081090001 in full | |
30 Jun 2022 | MR04 | Satisfaction of charge 124081090002 in full |