Advanced company searchLink opens in new window

SECTION 31 SOLUTIONS LTD

Company number 13135012

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)
24 Jan 2025 CS01 Confirmation statement made on 13 January 2025 with no updates
30 Oct 2024 AA Micro company accounts made up to 31 January 2024
23 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
27 Oct 2023 AA Micro company accounts made up to 31 January 2023
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
10 Oct 2022 CH01 Director's details changed for Mr Scott Wesley Field on 10 October 2022
10 Oct 2022 CH01 Director's details changed for Mrs Emma Earnshaw on 10 October 2022
10 Oct 2022 PSC05 Change of details for Section 31 Holdings Ltd as a person with significant control on 10 October 2022
20 Sep 2022 AA Micro company accounts made up to 31 January 2022
27 Jun 2022 AP01 Appointment of Mrs Emma Earnshaw as a director on 1 June 2022
27 Jun 2022 AP01 Appointment of Mrs Elizabeth Alexandra Pryor as a director on 1 June 2022
24 Jun 2022 AD01 Registered office address changed from 5 Bowet Close Cawston Rugby CV22 7TA United Kingdom to 2 Hopkins Mead Chelmsford CM2 6SS on 24 June 2022
14 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
01 Dec 2021 AP01 Appointment of Philip Pryor as a director on 14 November 2021
01 Dec 2021 TM01 Termination of appointment of Christo Hammes as a director on 14 November 2021
22 Sep 2021 CH01 Director's details changed for Mr Scott Wesley Field on 22 September 2021
14 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-14
  • GBP 100