SOLID SYSTEMS INFO TECH LTD

Suite 157 Hayley Court Suite 157 Hayley Court, Milton Keynes, MK14 6GD, England
StatusACTIVE
Company No.10906822
CategoryPrivate Limited Company
Incorporated09 Aug 2017
Age6 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

SOLID SYSTEMS INFO TECH LTD is an active private limited company with number 10906822. It was incorporated 6 years, 11 months, 12 days ago, on 09 August 2017. The company address is Suite 157 Hayley Court Suite 157 Hayley Court, Milton Keynes, MK14 6GD, England.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-20

Old address: Hub 26 Hunsworth Lane Cleckheaton BD19 4LN England

New address: Suite 157 Hayley Court Linford Wood Milton Keynes MK14 6GD

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2023

Action Date: 08 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-08

Psc name: Mr Daniel Avinir

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-08

Officer name: Mr Daniel Avinir

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jun 2023

Action Date: 29 Feb 2024

Category: Accounts

Type: AA01

Made up date: 2023-08-31

New date: 2024-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2022

Action Date: 08 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-08

Psc name: Mr Daniel Avinir

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-08

Officer name: Mr Daniel Avinir

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-29

Officer name: Mr Michael Claxton

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-29

Officer name: Mr Daniel Avinir

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-29

Officer name: Mr Daniel Avinir

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-29

Psc name: Mr Michael Claxton

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-29

Psc name: Mr Daniel Avinir

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Meaker

Termination date: 2019-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2018

Action Date: 27 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-27

Old address: 16 Blackfriars Street Manchester M3 5BQ England

New address: Hub 26 Hunsworth Lane Cleckheaton BD19 4LN

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Meaker

Appointment date: 2017-09-26

Documents

View document PDF

Incorporation company

Date: 09 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMI JUKEBOX COMPANY LIMITED

SUITES 1- 4 CENTRAL HOUSE,ONGAR,CM5 9AA

Number:11700173
Status:ACTIVE
Category:Private Limited Company

CAPEBLUE ADVANCED TESTING LIMITED

10 STONETON GROVE,BIRMINGHAM,B29 5NT

Number:06065230
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIELDS MANSION LTD

THE OLD SCHOOL,CARMARTHEN,SA31 3LN

Number:11700476
Status:ACTIVE
Category:Private Limited Company
Number:CS001435
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

HONE PROPERTIES LIMITED

FIRST FLOOR,LONDON,EC1N 8HX

Number:10112838
Status:ACTIVE
Category:Private Limited Company

HONJARRIS LTD

17A BECKENHAM GROVE,BROMLEY,BR2 0JN

Number:07675545
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source