London
N8 7BS
Secretary Name | Michaela June Kortz |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 24 July 2001(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2007) |
Role | Personal Assistant |
Correspondence Address | 13 Turner Close London SW9 6UQ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.solutionzoo.com |
---|
Registered Address | Unit 4, Jardine House 1c Claremont Road Teddington TW11 8DH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £56,360 |
Cash | £56,855 |
Current Liabilities | £651 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
---|---|
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
12 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 May 2021 | Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH on 18 May 2021 (1 page) |
26 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
10 December 2020 | Change of details for Corre Holdings Sa as a person with significant control on 6 March 2020 (5 pages) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
18 November 2019 | Sub-division of shares on 31 August 2018 (6 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 September 2018 | Particulars of variation of rights attached to shares (3 pages) |
10 September 2018 | Change of share class name or designation (2 pages) |
10 September 2018 | Sub-division of shares on 31 August 2018 (6 pages) |
6 September 2018 | Resolutions
|
6 September 2018 | Notification of Corre Holdings Sa as a person with significant control on 31 August 2018 (4 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
12 November 2016 | Registered office address changed from 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 (1 page) |
12 November 2016 | Registered office address changed from 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 (1 page) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 October 2015 | Registered office address changed from 43 Mill Vale Bromley BR2 0EN to 41 Green Lane Shepperton Middlesex TW17 8DS on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 43 Mill Vale Bromley BR2 0EN to 41 Green Lane Shepperton Middlesex TW17 8DS on 15 October 2015 (1 page) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 July 2012 | Director's details changed for Mr Kevin Christopher Chamberlain on 29 June 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr Kevin Christopher Chamberlain on 29 June 2012 (2 pages) |
23 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Registered office address changed from High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY England on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY England on 21 March 2012 (1 page) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Director's details changed for Mr Kevin Christopher Chamberlain on 16 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from 13 Turner Close London SW9 6UQ on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from 13 Turner Close London SW9 6UQ on 16 May 2011 (1 page) |
16 May 2011 | Director's details changed for Mr Kevin Christopher Chamberlain on 16 May 2011 (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Kevin Christopher Chamberlain on 16 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Kevin Christopher Chamberlain on 16 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
11 May 2009 | Return made up to 16/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 16/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Return made up to 16/03/08; full list of members (3 pages) |
3 December 2008 | Appointment terminated secretary michaela kortz (1 page) |
3 December 2008 | Appointment terminated secretary michaela kortz (1 page) |
3 December 2008 | Return made up to 16/03/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
23 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
11 January 2007 | Return made up to 16/03/06; full list of members (6 pages) |
11 January 2007 | Return made up to 16/03/06; full list of members (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 May 2005 | Return made up to 16/03/05; full list of members
|
24 May 2005 | Return made up to 16/03/05; full list of members
|
14 September 2004 | Registered office changed on 14/09/04 from: 58 station road wallingford oxfordshire OX10 0JZ (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 58 station road wallingford oxfordshire OX10 0JZ (1 page) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
23 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
17 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 October 2002 | Company name changed stayout LTD\certificate issued on 07/10/02 (2 pages) |
7 October 2002 | Company name changed stayout LTD\certificate issued on 07/10/02 (2 pages) |
28 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
26 September 2001 | Ad 30/07/01--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
26 September 2001 | Ad 30/07/01--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: church hill cottage church lane, east harptree bristol BS40 6BE (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: church hill cottage church lane, east harptree bristol BS40 6BE (1 page) |
23 May 2001 | Company name changed virgin installations LTD.\certificate issued on 23/05/01 (2 pages) |
23 May 2001 | Company name changed virgin installations LTD.\certificate issued on 23/05/01 (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 17 knightcott gardens banwell weston-super-mare north somerset (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 17 knightcott gardens banwell weston-super-mare north somerset (1 page) |
16 March 2001 | Incorporation (14 pages) |
16 March 2001 | Incorporation (14 pages) |