1107 SOLUTIONS LIMITED



Company Documents

DateDescription
23/01/2423 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

25/04/2225 April 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
20/01/2220 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
19/02/1619 February 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
22/01/1522 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
20/12/1320 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/02/1322 February 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/03/1211 March 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR BRYAN GERRARD MURRAY / 01/01/2011

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN MURRAY / 01/01/2011

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 6 DUMBLE WOOD GRANGE CHESTERFIELD DERBYSHIRE S41 8XU

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document



26/02/1026 February 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BRYAN GERRARD MURRAY / 15/12/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 SECRETARY'S PARTICULARS HELEN MURRAY

View Document

18/09/0818 September 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN MURRAY / 15/12/2007

View Document

18/09/0818 September 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 30 PRIORY CLOSE CHURCHFIELDS LONDON E18 2QT

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/054 July 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

08/02/038 February 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 REGISTERED OFFICE CHANGED ON 24/12/98 FROM: 15 DEVONSHIRE ROAD PRINCES PARK LIVERPOOL L8 3TX

View Document

15/12/9715 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company