SOLUTIONS AT WORK LIMITED
Status | ACTIVE |
Company No. | SC413305 |
Category | Private Limited Company |
Incorporated | 16 Dec 2011 |
Age | 12 years, 6 months, 2 days |
Jurisdiction | Scotland |
SUMMARY
SOLUTIONS AT WORK LIMITED is an active private limited company with number SC413305. It was incorporated 12 years, 6 months, 2 days ago, on 16 December 2011. The company address is 2b Park Place, Kirkcaldy, KY1 1XL, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Accounts with accounts type total exemption full
Date: 04 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 21 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 27 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Caroline Elma Myles
Change date: 2019-12-17
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 03 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Cessation of a person with significant control
Date: 14 Sep 2018
Action Date: 31 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-12-31
Psc name: Ronald Grant Hamilton
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Cessation of a person with significant control
Date: 14 Sep 2018
Action Date: 31 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-12-31
Psc name: Graeme Andrew Telford Clarkson
Documents
Confirmation statement with updates
Date: 20 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 25 May 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 23 May 2017
Action Date: 23 May 2017
Category: Address
Type: AD01
New address: 2B Park Place Kirkcaldy KY1 1XL
Old address: 2 Park Place Kirkcaldy Fife KY1 1XL
Change date: 2017-05-23
Documents
Certificate change of name company
Date: 19 May 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cashroom solutions LIMITED\certificate issued on 19/05/17
Documents
Resolution
Date: 19 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 31 Jan 2017
Action Date: 01 Jan 2017
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2017-01-01
Documents
Appoint person secretary company with name date
Date: 19 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-01-01
Officer name: Robin Jonathan Garrett
Documents
Termination director company with name termination date
Date: 19 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Graeme Andrew Telford Clarkson
Documents
Termination secretary company with name termination date
Date: 19 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-31
Officer name: Graeme Clarkson
Documents
Termination director company with name termination date
Date: 19 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Grant Hamilton
Termination date: 2016-12-31
Documents
Appoint person director company with name date
Date: 19 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Jonathan Garrett
Appointment date: 2017-01-01
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Change person director company with change date
Date: 03 Feb 2016
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-01
Officer name: Mr Graeme Andrew Telford Clarkson
Documents
Change person secretary company with change date
Date: 03 Feb 2016
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Graeme Clarkson
Change date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Change registered office address company with date old address
Date: 18 Dec 2012
Action Date: 18 Dec 2012
Category: Address
Type: AD01
Old address: 2 Parl Place Kirkcaldy KY1 1XL Scotland
Change date: 2012-12-18
Documents
Some Companies
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 07372582 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIBSON HOUSE,LONDON,N17 0DH
Number: | 11103137 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENWORTH MANCHESTER INVESTMENTS LIMITED
166 COLLEGE ROAD,HARROW,HA1 1RA
Number: | 10650990 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 DEVIZES ROAD,WILTSHIRE,SN1 4BG
Number: | 05896186 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCK SOLID PROPERTY SERVICES LIMITED
SUITE 420,GUILDFORD,GU1 2AG
Number: | 11664767 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CALTHORPE ROAD,BIRMINGHAM,B15 1RX
Number: | 03861455 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |