CS01 |
Confirmation statement with no updates January 7, 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 15th, June 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 071188510003, created on December 30, 2022
filed on: 9th, January 2023
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 071188510004, created on December 30, 2022
filed on: 9th, January 2023
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2023
filed on: 8th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 48 the Union Carriage Works 48 Guildhall Street Preston PR1 3AS. Change occurred on September 24, 2020. Company's previous address: 290 Blackpool Road Fulwood Preston PR2 3AE England.
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 290 Blackpool Road Fulwood Preston PR2 3AE. Change occurred on February 11, 2020. Company's previous address: Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England.
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071188510002, created on June 4, 2018
filed on: 8th, June 2018
| mortgage
|
Free Download
(27 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, June 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 7, 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, November 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, November 2017
| resolution
|
Free Download
(24 pages)
|
CH01 |
On July 21, 2017 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 21, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 6th, July 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY. Change occurred on June 2, 2017. Company's previous address: Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE United Kingdom.
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE. Change occurred on April 6, 2017. Company's previous address: Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP.
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 7, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 071188510001, created on January 30, 2017
filed on: 31st, January 2017
| mortgage
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 18, 2016: 400.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2015
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 8, 2015: 400.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 18, 2014. Old Address: 36 York Street Clitheroe Lancashire BB7 2DL
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 18, 2014. Old Address: Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP England
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 5, 2014: 30.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to January 31, 2013 (was May 31, 2013).
filed on: 13th, September 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 13, 2013. Old Address: 23 Priory Lane Penwortham Preston Lancashire PR1 0AR United Kingdom
filed on: 13th, September 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed solid industries LIMITEDcertificate issued on 23/08/13
filed on: 23rd, August 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on August 22, 2013 to change company name
change of name
|
|
AP01 |
On August 22, 2013 new director was appointed.
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 7, 2013. Old Address: 4 Beechwood Court Holme Road West Didsbury Manchester M20 2UA United Kingdom
filed on: 7th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2013
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 6th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2012
filed on: 25th, January 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 25, 2012
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 25, 2012. Old Address: 4 Beechwood Court Holme Road Didsbury Manchester M20 2UA England
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 25, 2012. Old Address: 27 Pineway Fulwood Preston PR2 3SH England
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 24, 2012
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On January 24, 2012 new director was appointed.
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 9, 2012. Old Address: 28 Wheatcroft Road Allerton Liverpool Merseyside L18 9UE United Kingdom
filed on: 9th, January 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed solidindustry LTDcertificate issued on 15/03/11
filed on: 15th, March 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on March 14, 2011 to change company name
change of name
|
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 8th, March 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On February 4, 2011 director's details were changed
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2011
filed on: 4th, February 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2010
| incorporation
|
Free Download
(31 pages)
|