Advanced company searchLink opens in new window

SOLUTIONDONE LTD

Company number 12766066

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
29 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
13 Mar 2024 RP05 Registered office address changed to PO Box 4385, 12766066 - Companies House Default Address, Cardiff, CF14 8LH on 13 March 2024
07 Feb 2024 CH01 Director's details changed for Mr Witold Dreas on 6 February 2024
06 Feb 2024 CH01 Director's details changed for Mr Witold Dreas on 5 February 2024
06 Feb 2024 PSC04 Change of details for Mr Witold Dreas as a person with significant control on 5 February 2024
05 Jul 2023 AD01 Registered office address changed from 148 Ibsley Gardens London SW15 4NG England to 6 Douglas Close Berwick-upon-Tweed TD15 1PG on 5 July 2023
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 13/03/2024 as the material was not properly delivered.
04 Jul 2023 AD01 Registered office address changed from 6 Douglas Close 6 Douglas Close Berwick upon Tweed TD15 1PG England to 148 Ibsley Gardens London SW15 4NG on 4 July 2023
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
03 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
29 Jun 2022 AA Micro company accounts made up to 31 July 2021
24 Jun 2022 AD01 Registered office address changed from 1000 Great West Road Brentford TW8 9DW England to 6 Douglas Close 6 Douglas Close Berwick upon Tweed TD15 1PG on 24 June 2022
17 May 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 1000 Great West Road Brentford TW8 9DW on 17 May 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
08 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
01 Feb 2021 CH01 Director's details changed for Mr Witold Dreas on 1 February 2021
01 Feb 2021 CH01 Director's details changed for Mr Witold Dreas on 1 February 2021
28 Sep 2020 PSC04 Change of details for Mr Witold Dreas as a person with significant control on 25 September 2020
25 Sep 2020 PSC04 Change of details for Mr Witold Dreas as a person with significant control on 25 September 2020
25 Sep 2020 TM01 Termination of appointment of Pawel Tomaszewski as a director on 25 September 2020
25 Sep 2020 PSC07 Cessation of Pawel Tomaszewski as a person with significant control on 25 September 2020
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with updates
24 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-24
  • GBP 100