SOLID STACK SOLUTIONS LTD
Status | ACTIVE |
Company No. | 10289862 |
Category | Private Limited Company |
Incorporated | 21 Jul 2016 |
Age | 7 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
SOLID STACK SOLUTIONS LTD is an active private limited company with number 10289862. It was incorporated 7 years, 10 months, 11 days ago, on 21 July 2016. The company address is Suite 5 39-41 Chase Side, Southgate, N14 5BP, London, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Nov 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Change person director company with change date
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maximilian Pimm
Change date: 2019-12-04
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Change person director company with change date
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-21
Officer name: Mr Maximilian Pimm
Documents
Change to a person with significant control
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Maximilian Pimm
Change date: 2019-01-21
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Appoint person director company with name date
Date: 24 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Julian Pimm
Appointment date: 2018-01-23
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Address
Type: AD01
New address: Suite 5 39-41 Chase Side Southgate London N14 5BP
Change date: 2018-01-24
Old address: The Old Creamery North Barrow Yeovil Somerset BA22 7LZ United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-04
Psc name: Mr Maximilian Pimm
Documents
Change person director company with change date
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maximilian Pimm
Change date: 2017-09-04
Documents
Change to a person with significant control
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-04
Psc name: Mr Maximilian Pimm
Documents
Change person director company with change date
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-04
Officer name: Mr Maximilian Pimm
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Address
Type: AD01
New address: The Old Creamery North Barrow Yeovil Somerset BA22 7LZ
Old address: 7 Basevi Way London SE8 3JU England
Change date: 2017-09-04
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2016
Action Date: 17 Aug 2016
Category: Address
Type: AD01
Old address: 7 7 Basevi Way London SE8 3JU United Kingdom
Change date: 2016-08-17
New address: 7 Basevi Way London SE8 3JU
Documents
Some Companies
9 PILKINGTON ROAD,NOTTINGHAM,NG3 6HL
Number: | 11484099 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,WILLENHALL,WV13 2JW
Number: | 01856255 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6B, THE QUAD GIBFIELD PARK WAY,MANCHESTER,M46 0SY
Number: | 09080535 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY HOUSE,BIRMINGHAM,B1 1QH
Number: | 06938202 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 CARBERY AVENUE,LONDON,W3 9AD
Number: | 11808991 |
Status: | ACTIVE |
Category: | Private Limited Company |
STORAGE VAULT WORKSPACE CAMBUSLANG LIMITED
FIRST FLOOR,GLASGOW,G1 3PT
Number: | SC609709 |
Status: | ACTIVE |
Category: | Private Limited Company |