About

Registered Number: 01752451
Date of Incorporation: 13/09/1983 (40 years and 7 months ago)
Company Status: Active
Registered Address: Emstrey House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG,

 

Solid Investments Ltd was founded on 13 September 1983 and has its registered office in Shrewsbury, it's status is listed as "Active". We don't know the number of employees at this company. There are 3 directors listed as Crossick, Elizabeth Anne, Crossick, Stephen Phillip, Hoffman, Matthew Peter for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSSICK, Elizabeth Anne 01 April 2016 - 1
CROSSICK, Stephen Phillip N/A - 1
HOFFMAN, Matthew Peter 01 April 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 13 April 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 10 April 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 17 November 2017
AD01 - Change of registered office address 22 July 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 05 December 2016
AP01 - Appointment of director 05 May 2016
AP01 - Appointment of director 05 May 2016
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 05 April 2016
CH03 - Change of particulars for secretary 05 April 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 16 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2012
AA - Annual Accounts 25 November 2011
CH01 - Change of particulars for director 08 April 2011
AR01 - Annual Return 08 April 2011
CH03 - Change of particulars for secretary 08 April 2011
CH03 - Change of particulars for secretary 02 March 2011
CH01 - Change of particulars for director 02 March 2011
CH01 - Change of particulars for director 02 March 2011
AA - Annual Accounts 12 November 2010
AD01 - Change of registered office address 15 September 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 21 August 2009
225 - Change of Accounting Reference Date 11 August 2009
363a - Annual Return 27 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2009
RESOLUTIONS - N/A 07 July 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 03 April 2007
353 - Register of members 03 April 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 03 April 2006
287 - Change in situation or address of Registered Office 03 April 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 06 April 2005
AAMD - Amended Accounts 11 August 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 30 March 2004
288c - Notice of change of directors or secretaries or in their particulars 03 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 04 December 2002
363a - Annual Return 03 April 2002
AA - Annual Accounts 29 May 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 03 May 2000
363a - Annual Return 29 March 2000
363a - Annual Return 19 March 1999
AA - Annual Accounts 10 March 1999
AA - Annual Accounts 20 May 1998
363a - Annual Return 31 March 1998
AA - Annual Accounts 11 April 1997
363a - Annual Return 25 March 1997
AA - Annual Accounts 02 May 1996
363x - Annual Return 31 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1995
395 - Particulars of a mortgage or charge 30 September 1995
395 - Particulars of a mortgage or charge 30 September 1995
363x - Annual Return 03 April 1995
363(353) - N/A 03 April 1995
363(190) - N/A 03 April 1995
AA - Annual Accounts 06 March 1995
AA - Annual Accounts 26 October 1994
287 - Change in situation or address of Registered Office 06 June 1994
363x - Annual Return 06 April 1994
AA - Annual Accounts 14 July 1993
363x - Annual Return 05 April 1993
AA - Annual Accounts 08 September 1992
363x - Annual Return 01 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1992
AA - Annual Accounts 08 May 1991
363x - Annual Return 08 April 1991
395 - Particulars of a mortgage or charge 22 January 1991
AA - Annual Accounts 21 November 1990
363 - Annual Return 08 October 1990
363 - Annual Return 14 December 1989
AA - Annual Accounts 27 June 1989
395 - Particulars of a mortgage or charge 14 December 1988
395 - Particulars of a mortgage or charge 15 November 1988
395 - Particulars of a mortgage or charge 15 November 1988
288 - N/A 10 November 1988
363 - Annual Return 18 August 1988
AA - Annual Accounts 22 June 1988
288 - N/A 20 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 September 1987
363 - Annual Return 16 July 1987
AA - Annual Accounts 14 July 1987
395 - Particulars of a mortgage or charge 24 March 1987
395 - Particulars of a mortgage or charge 24 March 1987
395 - Particulars of a mortgage or charge 24 March 1987
395 - Particulars of a mortgage or charge 28 January 1987
AA - Annual Accounts 26 June 1986
363 - Annual Return 26 June 1986
MISC - Miscellaneous document 13 September 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 September 1995 Fully Satisfied

N/A

Legal charge 29 September 1995 Fully Satisfied

N/A

Legal charge 17 January 1991 Fully Satisfied

N/A

Legal charge 24 November 1988 Fully Satisfied

N/A

Legal charge 07 November 1988 Fully Satisfied

N/A

Legal charge 07 November 1988 Fully Satisfied

N/A

Legal charge 20 March 1987 Fully Satisfied

N/A

Legal charge 20 March 1987 Fully Satisfied

N/A

Legal charge 20 March 1987 Fully Satisfied

N/A

Legal charge 19 January 1987 Fully Satisfied

N/A

Legal charge 26 May 1986 Fully Satisfied

N/A

Debenture 18 December 1984 Fully Satisfied

N/A

Legal charge 23 July 1984 Fully Satisfied

N/A

Legal charge 23 July 1984 Fully Satisfied

N/A

Debenture 06 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.