BOND SOLON TRAINING LIMITED

Register to unlock more data on OkredoRegister

BOND SOLON TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02271977

Incorporation date

28/06/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham B24 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1988)
dot icon05/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon05/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon05/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon05/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon01/12/2025
Registration of charge 022719770004, created on 2025-12-01
dot icon12/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon12/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon12/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon12/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon02/12/2024
Registered office address changed from 5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom to Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway Birmingham B24 9FD on 2024-12-02
dot icon25/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon25/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon25/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon25/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon01/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon14/12/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon14/12/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon14/12/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon14/12/2022
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon04/08/2022
Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 2022-07-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon05/01/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon05/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon05/01/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon05/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon22/04/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon22/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon22/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon22/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon07/01/2021
Appointment of Mr Guy Leighton Millward as a director on 2020-12-10
dot icon07/01/2021
Termination of appointment of Richard John Amos as a director on 2020-12-10
dot icon09/03/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon09/03/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon09/03/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon09/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon02/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon27/08/2019
Appointment of Mr Mark Francis Milner as a director on 2019-08-27
dot icon24/05/2019
Termination of appointment of Daniel Carl Barton as a secretary on 2019-05-17
dot icon24/05/2019
Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 2019-05-17
dot icon12/04/2019
Termination of appointment of Pedro Ros as a director on 2019-04-12
dot icon14/03/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon14/03/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon14/03/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon14/03/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon12/04/2018
Appointment of Mr Richard John Amos as a director on 2018-03-29
dot icon12/04/2018
Termination of appointment of Anthony Martin Foye as a director on 2018-03-29
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with updates
dot icon19/01/2018
Change of details for Wilmington Legal Limited as a person with significant control on 2017-12-15
dot icon18/12/2017
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon18/12/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon18/12/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon18/12/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon15/12/2017
Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 2017-12-15
dot icon01/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon20/12/2016
Full accounts made up to 2016-06-30
dot icon24/08/2016
Secretary's details changed for Mr Daniel Carl Barton on 2016-08-23
dot icon03/05/2016
Termination of appointment of Linda Anne Wake as a director on 2016-04-29
dot icon04/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon15/12/2015
Full accounts made up to 2015-06-30
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon29/01/2015
Full accounts made up to 2014-06-30
dot icon13/10/2014
Appointment of Mr Daniel Carl Barton as a secretary on 2014-10-10
dot icon13/10/2014
Termination of appointment of Ajay Taneja as a secretary on 2014-10-10
dot icon11/08/2014
Termination of appointment of Charles John Brady as a director on 2014-07-31
dot icon11/08/2014
Appointment of Mr Pedro Ros as a director on 2014-07-31
dot icon11/08/2014
Appointment of Linda Anne Wake as a director on 2014-07-31
dot icon16/05/2014
Termination of appointment of Robert Farquharson as a director
dot icon17/03/2014
Full accounts made up to 2013-06-30
dot icon06/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon28/11/2013
Appointment of Ajay Taneja as a secretary
dot icon28/11/2013
Termination of appointment of Richard Cockton as a secretary
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon15/02/2013
Full accounts made up to 2012-06-30
dot icon10/01/2013
Termination of appointment of Richard Brookes as a director
dot icon24/12/2012
Appointment of Anthony Martin Foye as a director
dot icon24/12/2012
Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 2012-12-24
dot icon16/07/2012
Termination of appointment of Stephen Broome as a director
dot icon29/02/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon16/02/2012
Full accounts made up to 2011-06-30
dot icon27/01/2012
Appointment of Robert David Farquharson as a director
dot icon27/01/2012
Termination of appointment of Stuart Roberts as a director
dot icon01/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon31/01/2011
Full accounts made up to 2010-06-30
dot icon18/03/2010
Full accounts made up to 2009-06-30
dot icon02/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mr Stuart Kurt Roberts on 2009-10-01
dot icon17/02/2010
Director's details changed for Mr Mark David Solon on 2009-10-01
dot icon17/02/2010
Director's details changed for Piers Kingsley Lawson on 2009-10-01
dot icon17/02/2010
Director's details changed for Mr Stephen Patrick Broome on 2009-10-01
dot icon17/02/2010
Director's details changed for Mr Charles John Brady on 2009-10-01
dot icon17/02/2010
Director's details changed for Mr Richard Basil Brookes on 2009-10-01
dot icon16/02/2010
Secretary's details changed for Richard Edward Cockton on 2009-10-01
dot icon01/12/2009
Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 2009-12-01
dot icon28/09/2009
Appointment terminated director penelope harper
dot icon05/08/2009
Appointment terminated director david podger
dot icon26/03/2009
Auditor's resignation
dot icon10/03/2009
Return made up to 28/02/09; full list of members
dot icon06/02/2009
Full accounts made up to 2008-06-30
dot icon21/08/2008
Secretary's change of particulars / richard cockton / 21/08/2008
dot icon22/07/2008
Secretary appointed richard edward cockton
dot icon22/07/2008
Appointment terminated secretary ahmed zahedieh
dot icon10/04/2008
Return made up to 29/02/08; full list of members
dot icon11/03/2008
Return made up to 28/02/08; full list of members
dot icon08/03/2008
Full accounts made up to 2007-06-30
dot icon29/02/2008
Director's change of particulars / piers lawson / 29/02/2008
dot icon01/12/2007
Resolutions
dot icon27/04/2007
Declaration of satisfaction of mortgage/charge
dot icon27/04/2007
Declaration of satisfaction of mortgage/charge
dot icon25/04/2007
Full accounts made up to 2006-06-30
dot icon21/03/2007
Return made up to 28/02/07; full list of members
dot icon20/03/2007
Director's particulars changed
dot icon14/03/2007
Director's particulars changed
dot icon14/03/2007
Director's particulars changed
dot icon14/03/2007
Secretary's particulars changed
dot icon14/03/2007
Director's particulars changed
dot icon11/03/2007
Resolutions
dot icon11/03/2007
Declaration of assistance for shares acquisition
dot icon04/07/2006
Particulars of mortgage/charge
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Miscellaneous
dot icon20/06/2006
Declaration of assistance for shares acquisition
dot icon16/06/2006
New director appointed
dot icon21/04/2006
Director resigned
dot icon10/03/2006
Return made up to 31/01/06; full list of members
dot icon10/02/2006
Accounting reference date extended from 28/02/06 to 30/06/06
dot icon29/12/2005
Full accounts made up to 2005-02-28
dot icon28/02/2005
Return made up to 31/01/05; full list of members
dot icon25/02/2005
New director appointed
dot icon17/02/2005
Director resigned
dot icon19/01/2005
Director resigned
dot icon21/12/2004
Full accounts made up to 2004-02-29
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon23/02/2004
Return made up to 31/01/04; full list of members
dot icon02/12/2003
Full accounts made up to 2003-02-28
dot icon18/02/2003
Return made up to 31/01/03; full list of members
dot icon17/12/2002
Full accounts made up to 2002-02-28
dot icon14/02/2002
Return made up to 31/01/02; full list of members
dot icon25/04/2001
Director's particulars changed
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Secretary resigned
dot icon08/03/2001
New secretary appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
Registered office changed on 08/03/01 from: 13 britton street london EC1M 5SX
dot icon08/03/2001
Accounting reference date extended from 31/08/01 to 28/02/02
dot icon14/02/2001
Return made up to 31/01/01; full list of members
dot icon13/02/2001
Accounts for a small company made up to 2000-08-31
dot icon28/06/2000
Accounts for a small company made up to 1999-08-31
dot icon29/02/2000
Return made up to 31/01/00; full list of members
dot icon23/03/1999
Accounts for a small company made up to 1998-08-31
dot icon24/01/1999
Return made up to 31/01/99; no change of members
dot icon23/02/1998
Accounts for a small company made up to 1997-08-31
dot icon10/02/1998
Return made up to 31/01/98; no change of members
dot icon24/03/1997
Accounts for a small company made up to 1996-08-31
dot icon13/03/1997
Return made up to 31/01/97; full list of members
dot icon19/05/1996
Accounts for a small company made up to 1995-08-31
dot icon26/02/1996
Return made up to 31/01/96; no change of members
dot icon05/12/1995
Resolutions
dot icon17/10/1995
Auditor's resignation
dot icon03/08/1995
Auditor's resignation
dot icon13/06/1995
Full accounts made up to 1994-08-31
dot icon01/02/1995
New director appointed
dot icon01/02/1995
Return made up to 31/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/11/1994
Secretary resigned;new secretary appointed
dot icon07/09/1994
Ad 01/02/94--------- £ si 56854@1=56854 £ ic 1/56855
dot icon07/09/1994
£ nc 100/500000 01/02/94
dot icon26/08/1994
Resolutions
dot icon06/06/1994
Particulars of mortgage/charge
dot icon12/04/1994
New director appointed
dot icon17/03/1994
Secretary resigned;new secretary appointed
dot icon17/03/1994
Secretary resigned;new secretary appointed
dot icon17/03/1994
Return made up to 31/01/94; no change of members
dot icon27/02/1994
Accounting reference date extended from 31/03 to 31/08
dot icon08/02/1994
Registered office changed on 08/02/94 from: 69 walcot square london SE11 4UB
dot icon08/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon07/01/1994
Certificate of change of name
dot icon02/03/1993
Accounts for a dormant company made up to 1992-03-31
dot icon10/02/1993
Return made up to 31/01/93; full list of members
dot icon20/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon20/01/1992
Return made up to 31/01/92; full list of members
dot icon08/02/1991
Accounts for a dormant company made up to 1990-03-31
dot icon08/02/1991
Return made up to 31/01/91; no change of members
dot icon20/03/1990
Accounts for a dormant company made up to 1989-03-31
dot icon01/02/1990
Resolutions
dot icon01/02/1990
Return made up to 29/01/90; full list of members
dot icon17/08/1988
Registered office changed on 17/08/88 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon17/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brady, Charles John
Director
16/02/2001 - 31/07/2014
30
Broome, Stephen Patrick
Director
16/02/2001 - 30/05/2012
22
Podger, David George
Director
01/03/2006 - 01/06/2009
7
Roberts, Stuart Kurt
Director
16/02/2001 - 23/12/2011
33
Foye, Anthony Martin
Director
12/12/2012 - 29/03/2018
202

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOND SOLON TRAINING LIMITED

BOND SOLON TRAINING LIMITED is an(a) Active company incorporated on 28/06/1988 with the registered office located at Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham B24 9FD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOND SOLON TRAINING LIMITED?

toggle

BOND SOLON TRAINING LIMITED is currently Active. It was registered on 28/06/1988 .

Where is BOND SOLON TRAINING LIMITED located?

toggle

BOND SOLON TRAINING LIMITED is registered at Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham B24 9FD.

What does BOND SOLON TRAINING LIMITED do?

toggle

BOND SOLON TRAINING LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BOND SOLON TRAINING LIMITED?

toggle

The latest filing was on 05/03/2026: Audit exemption statement of guarantee by parent company for period ending 30/06/25.