About

Registered Number: 04778717
Date of Incorporation: 28/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 1 Crompton Road, Groundwell, Swindon, Wiltshire, SN25 5AW

 

Solutions World Ltd was founded on 28 May 2003 and has its registered office in Swindon in Wiltshire, it's status at Companies House is "Active". Walsham, Andrew Stuart, Harper, Clare Elizabeth, Lavin, Eugene Patrick are the current directors of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Clare Elizabeth 28 August 2003 29 May 2007 1
LAVIN, Eugene Patrick 01 July 2003 03 May 2005 1
Secretary Name Appointed Resigned Total Appointments
WALSHAM, Andrew Stuart 23 August 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 06 June 2019
AA01 - Change of accounting reference date 10 December 2018
AA - Annual Accounts 03 July 2018
MR04 - N/A 19 June 2018
CS01 - N/A 04 June 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 18 February 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 17 June 2013
CERTNM - Change of name certificate 21 December 2012
AP03 - Appointment of secretary 14 September 2012
AP01 - Appointment of director 14 September 2012
TM01 - Termination of appointment of director 14 September 2012
TM02 - Termination of appointment of secretary 14 September 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 05 December 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
AA - Annual Accounts 20 July 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
363s - Annual Return 03 July 2006
288b - Notice of resignation of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
287 - Change in situation or address of Registered Office 24 August 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 22 June 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
225 - Change of Accounting Reference Date 03 September 2004
363s - Annual Return 24 June 2004
288a - Notice of appointment of directors or secretaries 05 December 2003
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
287 - Change in situation or address of Registered Office 24 October 2003
395 - Particulars of a mortgage or charge 21 October 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
287 - Change in situation or address of Registered Office 27 August 2003
287 - Change in situation or address of Registered Office 27 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.