About

Registered Number: 01397996
Date of Incorporation: 06/11/1978 (46 years and 5 months ago)
Company Status: Active
Registered Address: Namber House, 23 Davis Road, Chessington, Surrey, KT9 1HS

 

Solution Technology Ltd was registered on 06 November 1978 and has its registered office in Surrey, it's status is listed as "Active". This business does not have any directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 26 March 2020
AP01 - Appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 15 June 2016
CH01 - Change of particulars for director 15 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 11 June 2012
CH01 - Change of particulars for director 11 June 2012
TM01 - Termination of appointment of director 23 February 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 05 April 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 25 June 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 04 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 14 July 2003
287 - Change in situation or address of Registered Office 31 March 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 29 June 2001
AA - Annual Accounts 26 March 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 09 July 1999
AA - Annual Accounts 06 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1999
363s - Annual Return 14 July 1998
AA - Annual Accounts 22 May 1998
CERTNM - Change of name certificate 01 August 1997
AUD - Auditor's letter of resignation 29 July 1997
287 - Change in situation or address of Registered Office 29 July 1997
363s - Annual Return 10 July 1997
AA - Annual Accounts 03 March 1997
225 - Change of Accounting Reference Date 24 September 1996
363s - Annual Return 17 June 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 31 July 1995
288 - N/A 06 July 1995
288 - N/A 06 July 1995
395 - Particulars of a mortgage or charge 01 December 1994
RESOLUTIONS - N/A 24 November 1994
MEM/ARTS - N/A 24 November 1994
AA - Annual Accounts 20 September 1994
363x - Annual Return 30 June 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 07 July 1993
AA - Annual Accounts 18 February 1993
363s - Annual Return 02 July 1992
395 - Particulars of a mortgage or charge 09 April 1992
AA - Annual Accounts 03 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1992
395 - Particulars of a mortgage or charge 05 November 1991
288 - N/A 15 October 1991
288 - N/A 15 October 1991
288 - N/A 15 October 1991
363a - Annual Return 15 October 1991
288 - N/A 31 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 June 1991
363a - Annual Return 17 January 1991
AA - Annual Accounts 09 January 1991
288 - N/A 14 December 1990
AUD - Auditor's letter of resignation 31 October 1990
288 - N/A 31 October 1990
287 - Change in situation or address of Registered Office 31 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1990
287 - Change in situation or address of Registered Office 25 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1989
363 - Annual Return 04 August 1989
288 - N/A 03 August 1989
RESOLUTIONS - N/A 19 July 1989
AA - Annual Accounts 19 July 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 1989
288 - N/A 05 July 1989
395 - Particulars of a mortgage or charge 03 July 1989
395 - Particulars of a mortgage or charge 01 July 1989
287 - Change in situation or address of Registered Office 08 June 1989
288 - N/A 23 February 1989
288 - N/A 20 December 1988
AA - Annual Accounts 07 October 1988
363 - Annual Return 07 October 1988
288 - N/A 23 January 1988
288 - N/A 07 December 1987
288 - N/A 18 September 1987
395 - Particulars of a mortgage or charge 10 September 1987
AA - Annual Accounts 19 August 1987
363 - Annual Return 06 August 1987
288 - N/A 25 November 1986
287 - Change in situation or address of Registered Office 25 November 1986
AA - Annual Accounts 01 October 1986
363 - Annual Return 17 September 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 November 1994 Outstanding

N/A

Guarantee and debenture 02 April 1992 Fully Satisfied

N/A

Guarantee & debenture 23 October 1991 Fully Satisfied

N/A

Collateral debenture 26 June 1989 Fully Satisfied

N/A

Debenture 26 June 1989 Fully Satisfied

N/A

Guarantee & debenture 20 August 1987 Fully Satisfied

N/A

Further guarantee and debenture 05 January 1984 Fully Satisfied

N/A

Guarantee & debenture 22 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.