AP01 |
New director appointment on 2024/01/19.
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2024/01/19
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 13th, December 2023
| accounts
|
Free Download
(51 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 13th, December 2023
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 2023/09/01
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom at an unknown date to 5th Floor Halo Counterslip Bristol BS1 6AJ
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 13th, April 2023
| accounts
|
Free Download
(53 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 13th, April 2023
| accounts
|
Free Download
(24 pages)
|
AA |
Small company accounts made up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2021/09/23 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/08/27.
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/08/27.
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/08/25 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/08/25 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 15th, April 2021
| accounts
|
Free Download
(28 pages)
|
CH01 |
On 2020/11/26 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Wharf House Wharf Street Newbury West Berkshire RG14 5AP England on 2020/11/26 to 1 Lindenmuth Way, Greenham Business Park Greenham Thatcham RG19 6AD
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/09/28 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/08/07
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/08/07
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 18th, August 2020
| accounts
|
Free Download
(26 pages)
|
CH01 |
On 2020/03/09 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England at an unknown date to 2 Temple Back East Temple Quay Bristol BS1 6EG
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 11th, October 2018
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, December 2017
| resolution
|
Free Download
(33 pages)
|
AP01 |
New director appointment on 2017/09/29.
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/09/29.
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 2017/11/08 to Wharf House Wharf Street Newbury West Berkshire RG14 5AP
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2017/03/31
filed on: 15th, September 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 8th, July 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 2015/11/06 to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England at an unknown date to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/16
filed on: 6th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2014/03/31
filed on: 5th, January 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2014/02/27 director's details were changed
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/16
filed on: 22nd, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/22
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/16
filed on: 1st, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 19th, September 2013
| accounts
|
Free Download
(4 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/16
filed on: 5th, December 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/16
filed on: 1st, November 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011/10/15 director's details were changed
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 9th, August 2011
| accounts
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, June 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed solid business services LIMITEDcertificate issued on 02/06/11
filed on: 2nd, June 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/05/24
change of name
|
|
AA01 |
Previous accounting period shortened to 2011/03/31
filed on: 19th, May 2011
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 13th, May 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2011/03/01 director's details were changed
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, April 2011
| address
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 11th, April 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/03/03.
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/02/22 from 14 Brocks Mead Great Easton Dunmow Essex CM6 2HR
filed on: 22nd, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/16
filed on: 29th, October 2010
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/01/18.
filed on: 18th, January 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/01/18 from 2 Woodlands Park Drive Great Dunmow CM6 1WS
filed on: 18th, January 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2009/11/16 from Bedford I-Lab Priory Business Park Stannard Way Bedford Bedfordshire MK44 3RZ
filed on: 16th, November 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/16
filed on: 16th, November 2009
| annual return
|
Free Download
(14 pages)
|
TM02 |
Secretary's appointment terminated on 2009/11/13
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2009/11/13
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/08/31
filed on: 6th, October 2009
| accounts
|
Free Download
(3 pages)
|
288b |
On 2009/09/30 Appointment terminated director
filed on: 30th, September 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/2009 to 31/08/2009
filed on: 20th, September 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/05/21 with complete member list
filed on: 21st, May 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 2009/03/19 Director appointed
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/06/2008 from, 61 bevington way, eynesbury, st. Neots, cambridgeshire, PE19 2HQ, united kingdom
filed on: 24th, June 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008/05/08 Secretary appointed
filed on: 8th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/05/08 Appointment terminated secretary
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, April 2008
| incorporation
|
Free Download
(12 pages)
|