Egham
Surrey
TW20 9LF
Secretary Name | Yaneth Bateman |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Website | solutionlink.co.uk |
---|---|
Telephone | 01628 400662 |
Telephone region | Maidenhead |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,007 |
Cash | £1,500 |
Current Liabilities | £65,503 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
15 September 2023 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page) |
---|---|
4 September 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
25 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
4 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
22 July 2022 | Change of details for Jeremy Nicholas Bateman as a person with significant control on 22 July 2022 (2 pages) |
22 July 2022 | Director's details changed for Jeremy Nicholas Bateman on 22 July 2022 (2 pages) |
22 July 2022 | Change of details for Yaneth Bateman as a person with significant control on 22 July 2022 (2 pages) |
5 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
21 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
29 August 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
10 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
20 July 2019 | Compulsory strike-off action has been suspended (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2018 | Change of details for Jeremy Nicholas Bateman as a person with significant control on 9 August 2018 (2 pages) |
9 August 2018 | Director's details changed for Jeremy Nicholas Bateman on 9 August 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
3 August 2017 | Director's details changed for Jeremy Nicholas Bateman on 25 July 2017 (2 pages) |
3 August 2017 | Director's details changed for Jeremy Nicholas Bateman on 25 July 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 August 2017 | Secretary's details changed for Yaneth Bateman on 25 July 2017 (1 page) |
3 August 2017 | Secretary's details changed for Yaneth Bateman on 25 July 2017 (1 page) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from , Heathrow Business Centre 65 High Street, Egham, Surrey, TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 August 2011 | Director's details changed for Jeremy Nicholas Bateman on 2 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Director's details changed for Jeremy Nicholas Bateman on 2 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Secretary's details changed for Yaneth Bateman on 2 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Director's details changed for Jeremy Nicholas Bateman on 2 August 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Yaneth Bateman on 2 August 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Yaneth Bateman on 2 August 2011 (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Secretary's details changed for Yaneth Bateman on 1 August 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Yaneth Bateman on 1 August 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Yaneth Bateman on 1 August 2010 (2 pages) |
4 October 2010 | Director's details changed for Jeremy Nicholas Bateman on 1 August 2010 (2 pages) |
4 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Jeremy Nicholas Bateman on 1 August 2010 (2 pages) |
4 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Jeremy Nicholas Bateman on 1 August 2010 (2 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 July 2009 (11 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 July 2009 (11 pages) |
31 March 2010 | Registered office address changed from , Winterton House Nixey Close, Slough, Berkshire, SL1 1nd on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 31 March 2010 (1 page) |
26 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 August 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
18 August 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Location of register of members (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from, suite 760, momentum, henley road, medmenham, marlow, buckinghamshire, SL7 2ER (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from suite 760, momentum, henley road medmenham marlow buckinghamshire SL7 2ER (1 page) |
31 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
31 August 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
31 August 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
29 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
3 May 2007 | Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page) |
3 May 2007 | Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: century house, 19 high street marlow buckinghamshire SL7 1AU (1 page) |
19 September 2006 | Return made up to 02/08/06; full list of members (3 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: century house, 19 high street, marlow, buckinghamshire, SL7 1AU (1 page) |
19 September 2006 | Return made up to 02/08/06; full list of members (3 pages) |
22 August 2005 | Company name changed solutions link LIMITED\certificate issued on 22/08/05 (2 pages) |
22 August 2005 | Company name changed solutions link LIMITED\certificate issued on 22/08/05 (2 pages) |
2 August 2005 | Incorporation (13 pages) |
2 August 2005 | Incorporation (13 pages) |