Accounts. Change account reference date company previous shortened. |
2023-10-25 |
View Report |
Confirmation statement. Statement with updates. |
2023-02-03 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-26 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-10 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-30 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-10 |
View Report |
Accounts. Accounts type micro entity. |
2020-11-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-04 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-21 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-13 |
View Report |
Accounts. Change account reference date company current shortened. |
2019-02-27 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-11-29 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-07 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-16 |
View Report |
Officers. Officer name: Mrs Jennifer Louise Geach. Appointment date: 2017-02-09. |
2017-02-09 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-23 |
View Report |
Officers. Officer name: Andrew John Abbott. Termination date: 2016-01-19. |
2016-01-19 |
View Report |
Officers. Termination date: 2016-01-16. Officer name: Andrew John Abbott. |
2016-01-19 |
View Report |
Officers. Change date: 2015-06-03. Officer name: Mr Andrew John Abbott. |
2015-06-03 |
View Report |
Officers. Officer name: Mr Andrew John Abbott. Change date: 2015-06-03. |
2015-06-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-25 |
View Report |
Capital. Capital name of class of shares. |
2014-09-01 |
View Report |
Capital. Capital allotment shares. |
2014-09-01 |
View Report |
Resolution. Description: Resolutions. |
2014-09-01 |
View Report |
Address. Change date: 2014-08-06. Old address: 108 Stamford Street Stalybridge Cheshire SK15 1LU. New address: Highlees Farmhouse Wagon Lane Paddock Wood Tonbridge Kent TN12 6PT. |
2014-08-06 |
View Report |
Officers. Officer name: Mr Brenton Christopher Geach. Change date: 2014-06-01. |
2014-07-28 |
View Report |
Change of name. Description: Company name changed solution php LIMITED\certificate issued on 30/04/14. |
2014-04-30 |
View Report |
Officers. Officer name: Mr Brenton Christopher Geach. |
2014-04-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-27 |
View Report |
Address. Change date: 2012-02-22. Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England. |
2012-02-22 |
View Report |
Incorporation. Incorporation company. |
2011-02-23 |
View Report |