SOLUTION BUILD LTD
Status | ACTIVE |
Company No. | 09262744 |
Category | Private Limited Company |
Incorporated | 14 Oct 2014 |
Age | 9 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
SOLUTION BUILD LTD is an active private limited company with number 09262744. It was incorporated 9 years, 7 months, 20 days ago, on 14 October 2014. The company address is 115 Elmcroft Avenue 115 Elmcroft Avenue, London, E11 2BS, England.
Company Fillings
Change to a person with significant control
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ryan John Croasdale
Change date: 2023-11-28
Documents
Change person director company with change date
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ryan John Croasdale
Change date: 2023-11-28
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-28
Old address: Flat 3 Deborah Court Victoria Road London E18 1LF England
New address: 115 Elmcroft Avenue Wanstead London E11 2BS
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Change person director company with change date
Date: 14 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ryan John Croasdale
Change date: 2022-12-01
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-14
New address: Flat 3 Deborah Court Victoria Road London E18 1LF
Old address: Dresden House Church Street Everton Doncaster DN10 5BB England
Documents
Termination secretary company with name termination date
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-07-06
Officer name: Donna Tong
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type total exemption small
Date: 21 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 04 May 2017
Action Date: 04 May 2017
Category: Address
Type: AD01
Change date: 2017-05-04
New address: Dresden House Church Street Everton Doncaster DN10 5BB
Old address: Stones Cottage Church Street Everton DN10 5BB
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Some Companies
C/O SHELLEY STOCK HUTTER 1ST FLOOR,LONDON,W1G 9DQ
Number: | OC402039 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
118 WAINFLEET ROAD,SKEGNESS,PE25 3RX
Number: | 11864018 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 HIGH STREET,BIRMINGHAM,B17 9NS
Number: | 08868161 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A WEST END,WEST CALDER,EH55 8EH
Number: | SC346255 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENILWORTH COURT BLOCK B RTM COMPANY LIMITED
1323 STRATFORD ROAD,WEST MIDLANDS,B28 9HH
Number: | 05750152 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
23 PARK LANE,BEACONSFIELD,HP9 2HR
Number: | 10513623 |
Status: | ACTIVE |
Category: | Private Limited Company |