THE SOLUTIONS CENTRE LIMITED
Status | ACTIVE |
Company No. | 03783089 |
Category | Private Limited Company |
Incorporated | 07 Jun 1999 |
Age | 24 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
THE SOLUTIONS CENTRE LIMITED is an active private limited company with number 03783089. It was incorporated 24 years, 11 months, 24 days ago, on 07 June 1999. The company address is 218 Malvern Road 218 Malvern Road, BH9 3BX.
Company Fillings
Accounts with accounts type micro entity
Date: 07 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type micro entity
Date: 19 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malcolm Davis
Change date: 2021-07-06
Documents
Notification of a person with significant control
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ann Miriam Davis
Notification date: 2021-07-06
Documents
Change to a person with significant control
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-06
Psc name: Mr Malcolm Davis
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Change person director company with change date
Date: 10 Jun 2015
Action Date: 07 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malcolm Davis
Change date: 2015-06-07
Documents
Change person secretary company with change date
Date: 10 Jun 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-06-04
Officer name: Mrs Ann Miriam Davis
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption small
Date: 09 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 16 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Davis
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 17 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 02 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 02/09/04 from: 119 queens park avenue bournemouth dorset BH8 9HA
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/04; full list of members
Documents
Legacy
Date: 28 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 25 May 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed solutions highway LIMITED\certificate issued on 25/05/04
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 15 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/03; no change of members
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 23 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 19/11/01--------- £ si 300@1=300 £ ic 300/600
Documents
Legacy
Date: 23 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 09/10/01 from: 19 the paddock kibworth beauchamp leicester leicestershire LE8 0JU
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/01; full list of members
Documents
Accounts with accounts type small
Date: 09 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 29 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 29/11/00 from: 15 rutland street leicester leicestershire LE1 1RB
Documents
Legacy
Date: 13 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/00; full list of members
Documents
Legacy
Date: 23 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/00 to 30/09/00
Documents
Legacy
Date: 20 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 29/07/99--------- £ si 100@1=100 £ ic 200/300
Documents
Legacy
Date: 20 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 29/07/99--------- £ si 199@1=199 £ ic 1/200
Documents
Legacy
Date: 20 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 20/08/99 from: little orchard 10 gullet lane, kirby muxloe leicester leicestershire LE9 2BL
Documents
Resolution
Date: 20 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 16/06/99 from: nationwide company services LTD temple street birmingham west midlands B2 5DN
Documents
Legacy
Date: 16 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
C/O LEGALINX LIMITED, ONE,LONDON,EC4A 1BR
Number: | 11617644 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 MARATHON HOUSE,WEMBLEY,HA9 0GF
Number: | 08521432 |
Status: | ACTIVE |
Category: | Private Limited Company |
1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB
Number: | 08824587 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WOOD CLOSE,YORK,YO32 5YH
Number: | 11602600 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDWELL COMMUNITY INFORMATION AND PARTICIPATION SERVICE LIMITED
GROUND FLOOR, CHRIST CHURCH,OLDBURY,WARLEY,B69 4DY
Number: | 03071683 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Number: | IP21161R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |