AD01 |
Change of registered address from 73 Church Street Liverpool L1 3AY England on 30th August 2023 to 4 Old Hall Street Liverpool L3 9QJ
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 18th June 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th June 2022
filed on: 19th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th June 2022
filed on: 19th, June 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th June 2022
filed on: 19th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England on 16th June 2022 to 73 Church Street Liverpool L1 3AY
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th March 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed solutions international LTDcertificate issued on 22/02/22
filed on: 22nd, February 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th April 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 31st March 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st March 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2021
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 54 st. James Street Liverpool L1 0AB England on 1st July 2020 to 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Signature Works 24 School Lane Liverpool L1 3BT England on 26th June 2020 to 54 st. James Street Liverpool L1 0AB
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 8th May 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th May 2020
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 25th April 2019
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 25th April 2019
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 132-134 Great Ancoats Street Manchester M4 6DE England on 29th January 2019 to Signature Works 24 School Lane Liverpool L1 3BT
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th January 2019
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th January 2019
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st May 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th March 2018
filed on: 6th, March 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 290 Moston Lane Manchester M40 9WB England on 5th March 2018 to 132-134 Great Ancoats Street Manchester M4 6DE
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th March 2018
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th March 2018
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 2 4 Dudley Street Wolverhampton WV1 3EN United Kingdom on 5th March 2018 to 290 Moston Lane Manchester M40 9WB
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, August 2017
| incorporation
|
Free Download
(28 pages)
|