SOLUTIONS 4 OFFICE LIMITED - BURY ST. EDMUNDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-26 View Report
Accounts. Accounts type total exemption full. 2023-06-05 View Report
Confirmation statement. Statement with no updates. 2022-06-23 View Report
Accounts. Accounts type total exemption full. 2022-03-14 View Report
Accounts. Accounts type total exemption full. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2021-06-28 View Report
Officers. Officer name: Mr Andrew Steven Lobley. 2021-06-22 View Report
Officers. Officer name: Mr Andrew Steven Lobley. Change date: 2021-06-08. 2021-06-21 View Report
Officers. Change date: 2021-06-08. Officer name: Mr Andrew Steven Lobley. 2021-06-21 View Report
Confirmation statement. Statement with no updates. 2020-06-22 View Report
Accounts. Accounts type micro entity. 2020-04-02 View Report
Confirmation statement. Statement with no updates. 2019-06-24 View Report
Accounts. Accounts type micro entity. 2019-04-25 View Report
Confirmation statement. Statement with no updates. 2018-06-29 View Report
Accounts. Accounts type micro entity. 2018-04-19 View Report
Confirmation statement. Statement with updates. 2017-06-22 View Report
Accounts. Accounts type micro entity. 2017-02-09 View Report
Capital. Capital allotment shares. 2017-02-02 View Report
Capital. Capital allotment shares. 2017-02-02 View Report
Capital. Capital allotment shares. 2017-02-02 View Report
Address. New address: Solutions House, 49 York Road Bury St. Edmunds IP33 3EQ. Change date: 2017-02-01. Old address: Five Acres Stone Street South Stanford Near Hythe Kent TN25 6DE. 2017-02-01 View Report
Officers. Officer name: Geoffrey Colledge. Termination date: 2017-02-01. 2017-02-01 View Report
Accounts. Accounts type micro entity. 2016-09-06 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Annual return. With made up date full list shareholders. 2015-07-14 View Report
Accounts. Accounts type micro entity. 2015-04-30 View Report
Annual return. With made up date full list shareholders. 2014-06-23 View Report
Accounts. Accounts type total exemption small. 2014-05-06 View Report
Accounts. Accounts type total exemption small. 2013-08-01 View Report
Annual return. With made up date full list shareholders. 2013-07-02 View Report
Annual return. With made up date full list shareholders. 2012-07-24 View Report
Accounts. Accounts type total exemption small. 2012-03-06 View Report
Capital. Capital allotment shares. 2011-10-28 View Report
Officers. Officer name: Mr Andrew Lobley. 2011-10-28 View Report
Annual return. With made up date full list shareholders. 2011-06-27 View Report
Accounts. Accounts type total exemption small. 2011-02-18 View Report
Accounts. Change account reference date company current extended. 2010-12-17 View Report
Annual return. With made up date full list shareholders. 2010-06-22 View Report
Officers. Officer name: Adrian Compagnone. 2010-06-22 View Report
Capital. Capital allotment shares. 2010-02-03 View Report
Officers. Officer name: Mr Geoffrey Colledge. 2010-01-07 View Report
Address. Change date: 2010-01-07. Old address: 6 Darwell Close Robertsbridge East Sussex TN32 5NN United Kingdom. 2010-01-07 View Report
Officers. Officer name: Mr Adrian Frank Robert Compagnone. 2010-01-07 View Report
Officers. Officer name: Nadia Compagnone. 2010-01-07 View Report
Officers. Officer name: Nadia Beatrice Compagnone. Change date: 2010-01-05. 2010-01-07 View Report
Officers. Officer name: Mr Richard John Thomson. 2010-01-07 View Report
Change of constitution. Statement of companys objects. 2009-11-23 View Report
Resolution. Description: Resolutions. 2009-11-23 View Report
Change of name. Description: Company name changed afrc services LIMITED\certificate issued on 12/11/09. 2009-11-12 View Report
Change of name. Change of name notice. 2009-11-12 View Report