Advanced company searchLink opens in new window

SOLUTION IP COMMUNICATIONS LIMITED

Company number 06067279

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
14 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
14 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
05 Jun 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
07 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with updates
29 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2022 MA Memorandum and Articles of Association
26 Sep 2022 AP01 Appointment of Mr Christian James Foxton Craggs as a director on 16 September 2022
26 Sep 2022 TM01 Termination of appointment of Patrick Lincoln as a director on 16 September 2022
26 Sep 2022 TM01 Termination of appointment of Timothy Robert Lincoln as a director on 16 September 2022
26 Sep 2022 TM01 Termination of appointment of David Andrew Hughes as a director on 16 September 2022
26 Sep 2022 AD01 Registered office address changed from Cambridge Crescent House Westbury on Trym Bristol BS9 3QG United Kingdom to Onecom House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ on 26 September 2022
26 Sep 2022 AP01 Appointment of Mr Adam Fowler as a director on 16 September 2022
26 Sep 2022 PSC03 Notification of Onecom Group Limited as a person with significant control on 16 September 2022
26 Sep 2022 PSC07 Cessation of Tim Lincoln as a person with significant control on 16 September 2022
26 Sep 2022 PSC07 Cessation of Patrick Lincoln as a person with significant control on 16 September 2022
30 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
28 Mar 2022 CH01 Director's details changed for Mr David Andrew Hughes on 28 March 2022
03 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
03 Feb 2022 CH01 Director's details changed for Mr Timothy Robert Lincoln on 3 February 2022
03 Feb 2022 CH01 Director's details changed for Mr Patrick Lincoln on 3 February 2022
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
12 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with updates