SOLUTIONS RESOURCE GROUP LIMITED
Status | ACTIVE |
Company No. | 08855175 |
Category | Private Limited Company |
Incorporated | 21 Jan 2014 |
Age | 10 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SOLUTIONS RESOURCE GROUP LIMITED is an active private limited company with number 08855175. It was incorporated 10 years, 4 months, 17 days ago, on 21 January 2014. The company address is Unit 6, Wheatley Business Centre Old London Road Unit 6, Wheatley Business Centre Old London Road, Oxford, OX33 1XW, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Feb 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous shortened
Date: 21 Jun 2023
Action Date: 26 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-27
New date: 2022-09-26
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Change to a person with significant control
Date: 01 Feb 2023
Action Date: 07 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-07
Psc name: Mr Donald Moore
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Change to a person with significant control
Date: 03 Feb 2022
Action Date: 22 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Stella Garner
Change date: 2021-01-22
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Address
Type: AD01
Old address: Fairacre Chiltern Road Ballinger Great Missenden Bucks HP16 9LJ England
Change date: 2022-01-18
New address: Unit 6, Wheatley Business Centre Old London Road Wheatley Oxford OX33 1XW
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Address
Type: AD01
New address: Fairacre Chiltern Road Ballinger Great Missenden Bucks HP16 9LJ
Old address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
Change date: 2019-10-14
Documents
Change account reference date company previous shortened
Date: 19 Jun 2019
Action Date: 27 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-27
Made up date: 2018-09-28
Documents
Change account reference date company previous extended
Date: 04 Mar 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-28
Made up date: 2018-06-29
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change account reference date company previous shortened
Date: 30 Mar 2017
Action Date: 29 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-29
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type dormant
Date: 14 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change account reference date company previous shortened
Date: 08 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2016-01-31
Documents
Accounts with accounts type dormant
Date: 07 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Change person director company with change date
Date: 27 Jan 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Donald Moore
Change date: 2015-01-26
Documents
Change person director company with change date
Date: 27 Jan 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stella Garner
Change date: 2015-01-26
Documents
Change person secretary company with change date
Date: 27 Jan 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stella Garner
Change date: 2015-01-26
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Address
Type: AD01
Old address: Archway House Orphanage Road Watford Herts WD17 1PG England
Change date: 2015-01-26
New address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
Documents
Some Companies
AZTECH ENGINEERING (UK) LIMITED
LOWER CLOUGH BUSINESS CENTRE,BARROWFORD,BB9 8PH
Number: | 03997112 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOULTONS FINANCIAL SERVICES LTD
LEIGH SPORTS VILLAGE LEIGH STADIUM,LEIGH,WN7 4JY
Number: | 06478521 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 SKIP LANE,WALSALL,WS5 3LP
Number: | 07210116 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
47 INVERESK ROAD,MALPAS,SY14 7ED
Number: | 10228492 |
Status: | ACTIVE |
Category: | Private Limited Company |
J R PROPERTY MAINTENANCE SERVICES LIMITED
2 STATION ROAD,NORWICH,NR13 5LA
Number: | 07832008 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONEY EMPIRE ENTERTAINMENT LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11763166 |
Status: | ACTIVE |
Category: | Private Limited Company |