About

Registered Number: 03977874
Date of Incorporation: 20/04/2000 (24 years ago)
Company Status: Active
Registered Address: 11 St. Michael Street, Malton, YO17 7LJ,

 

Established in 2000, Solutios Ltd have registered office in Malton, it's status in the Companies House registry is set to "Active". This business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENCINAS BENSON, Ana Elizabeth 29 March 2004 31 March 2008 1
PROUD, Christopher Edward 14 December 2000 15 May 2001 1
Secretary Name Appointed Resigned Total Appointments
ELAN SECRETARIES LIMITED 30 September 2009 03 June 2014 1
SDT PROPERTIES LIMITED 31 March 2008 13 October 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 October 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
TM01 - Termination of appointment of director 27 September 2018
PSC04 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
CS01 - N/A 11 June 2018
AD01 - Change of registered office address 13 March 2018
AA - Annual Accounts 28 December 2017
AD01 - Change of registered office address 19 September 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 03 October 2014
CH01 - Change of particulars for director 02 October 2014
CH01 - Change of particulars for director 02 October 2014
AR01 - Annual Return 26 September 2014
AR01 - Annual Return 16 September 2014
SH01 - Return of Allotment of shares 15 September 2014
AD01 - Change of registered office address 11 September 2014
CH01 - Change of particulars for director 03 September 2014
AR01 - Annual Return 04 June 2014
AD01 - Change of registered office address 04 June 2014
AP01 - Appointment of director 03 June 2014
TM02 - Termination of appointment of secretary 03 June 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 17 May 2010
CH04 - Change of particulars for corporate secretary 17 May 2010
AA - Annual Accounts 04 February 2010
AP04 - Appointment of corporate secretary 20 January 2010
AD01 - Change of registered office address 20 January 2010
AP04 - Appointment of corporate secretary 20 January 2010
CH01 - Change of particulars for director 03 January 2010
TM02 - Termination of appointment of secretary 31 December 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 13 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 04 April 2007
395 - Particulars of a mortgage or charge 26 October 2006
363a - Annual Return 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 07 April 2006
AA - Annual Accounts 30 March 2005
363s - Annual Return 26 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 01 May 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 03 August 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
287 - Change in situation or address of Registered Office 24 April 2001
225 - Change of Accounting Reference Date 24 April 2001
MEM/ARTS - N/A 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
CERTNM - Change of name certificate 21 December 2000
RESOLUTIONS - N/A 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
287 - Change in situation or address of Registered Office 20 December 2000
NEWINC - New incorporation documents 20 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.