SOLUTIONS 30 UK LIMITED

Register to unlock more data on OkredoRegister

SOLUTIONS 30 UK LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05494561

Incorporation date

29/06/2005

Size

Full

Contacts

Registered address

Registered address

C/O Rrs Department, S&W Partners Llp, 45, Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2005)
dot icon18/03/2026
Statement of administrator's proposal
dot icon26/01/2026
Notice of deemed approval of proposals
dot icon26/01/2026
Statement of affairs with form AM02SOA
dot icon12/11/2025
Appointment of an administrator
dot icon12/11/2025
Registered office address changed from Viscount House River Lane Saltney Chester CH4 8RH United Kingdom to C/O Rrs Department, S&W Partners Llp, 45 Gresham Street London EC2V 7BG on 2025-11-12
dot icon09/09/2025
Full accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon03/10/2024
Certificate of change of name
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon13/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon18/06/2024
Appointment of Mr David Tong as a director on 2024-06-07
dot icon31/05/2024
Termination of appointment of Paul Michael Garston as a director on 2024-05-24
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon27/07/2023
Director's details changed for Mr Paul Michael Garston on 2023-06-29
dot icon27/07/2023
Director's details changed for Mr Paul Michael Garston on 2023-06-29
dot icon27/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon01/02/2023
Termination of appointment of Franck D'aloia as a director on 2023-01-24
dot icon01/02/2023
Appointment of Mr Luc Brusselaers as a director on 2023-01-24
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon05/09/2022
Satisfaction of charge 2 in full
dot icon05/09/2022
Satisfaction of charge 3 in full
dot icon07/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon14/02/2022
Termination of appointment of Gareth Nicholas Hughes as a secretary on 2022-02-14
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon01/02/2021
Appointment of Mr Gareth Nicholas Hughes as a secretary on 2020-12-02
dot icon27/01/2021
Appointment of Mr Franck D'aloia as a director on 2020-12-02
dot icon27/01/2021
Appointment of Mr Amaury Boilot as a director on 2020-12-02
dot icon27/01/2021
Termination of appointment of John Meirion Roberts as a director on 2020-12-02
dot icon27/01/2021
Termination of appointment of Gareth Nicholas Hughes as a director on 2020-12-02
dot icon27/01/2021
Termination of appointment of Sarah Jane Roberts as a secretary on 2020-12-02
dot icon07/12/2020
Accounts for a small company made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon08/11/2018
Accounts for a small company made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon10/11/2017
Accounts for a small company made up to 2016-12-31
dot icon04/09/2017
Previous accounting period shortened from 2017-03-30 to 2016-12-31
dot icon02/08/2017
Notification of Comvergent Holdings Limited as a person with significant control on 2016-04-06
dot icon02/08/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon24/03/2017
Accounts for a small company made up to 2016-03-30
dot icon28/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon05/09/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon04/05/2016
Registered office address changed from Lancaster Court Well House Barns Bretton Chester Cheshire CH4 0DH to Viscount House River Lane Saltney Chester CH4 8RH on 2016-05-04
dot icon11/11/2015
Full accounts made up to 2015-03-31
dot icon11/09/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon04/03/2015
Resolutions
dot icon06/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon08/08/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon02/01/2014
Amended accounts made up to 2013-03-31
dot icon02/09/2013
Accounts for a small company made up to 2013-03-31
dot icon17/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon17/07/2013
Director's details changed for Mr John Meirion Roberts on 2013-01-16
dot icon17/07/2013
Secretary's details changed for Sarah Jane Roberts on 2013-01-16
dot icon13/05/2013
Appointment of Mr Paul Michael Garston as a director
dot icon13/05/2013
Appointment of Mr Gareth Nicholas Hughes as a director
dot icon23/07/2012
Accounts for a small company made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon14/12/2011
Accounts for a small company made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/12/2010
Accounts for a small company made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/07/2009
Return made up to 29/06/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/07/2008
Return made up to 29/06/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/01/2008
Resolutions
dot icon23/01/2008
Ad 16/01/08--------- £ si [email protected]=280 £ ic 8000/8280
dot icon23/01/2008
Nc inc already adjusted 16/01/08
dot icon23/01/2008
Resolutions
dot icon23/01/2008
Resolutions
dot icon23/01/2008
Resolutions
dot icon10/09/2007
Return made up to 29/06/07; full list of members
dot icon22/06/2007
Ad 11/06/07--------- £ si [email protected]=2625 £ ic 5276/7901
dot icon22/06/2007
Nc inc already adjusted 11/06/07
dot icon22/06/2007
Resolutions
dot icon22/06/2007
Resolutions
dot icon22/06/2007
Resolutions
dot icon18/05/2007
Registered office changed on 18/05/07 from: suite 8 86 the highway hawarden flintshire CH5 3DJ
dot icon28/03/2007
Ad 14/02/07--------- £ si [email protected]=5275 £ ic 1/5276
dot icon28/03/2007
£ nc 3000/7375 14/02/07
dot icon28/03/2007
S-div 14/02/07
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon09/03/2007
Return made up to 29/06/06; full list of members; amend
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/08/2006
Return made up to 29/06/06; full list of members
dot icon30/08/2006
Certificate of change of name
dot icon04/05/2006
Particulars of mortgage/charge
dot icon22/02/2006
Ad 12/12/05--------- £ si 99@1
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Secretary resigned
dot icon29/12/2005
Ad 12/12/05--------- £ si 99@1=99 £ ic 1/100
dot icon29/12/2005
Registered office changed on 29/12/05 from: c/o baker tilly, the steam mill steam mill street chester CH3 5AN
dot icon29/12/2005
New director appointed
dot icon14/09/2005
Memorandum and Articles of Association
dot icon13/09/2005
Nc inc already adjusted 29/06/05
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon13/09/2005
New secretary appointed
dot icon13/09/2005
New director appointed
dot icon13/09/2005
Secretary resigned
dot icon13/09/2005
Director resigned
dot icon06/09/2005
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon29/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tong, David
Director
07/06/2024 - Present
6
WATERLOW SECRETARIES LIMITED
Nominee Secretary
29/06/2005 - 29/06/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
29/06/2005 - 29/06/2005
36021
Roberts, John Meirion
Director
29/06/2005 - 02/12/2020
17
Garston, Paul Michael
Director
29/04/2013 - 24/05/2024
9

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOLUTIONS 30 UK LIMITED

SOLUTIONS 30 UK LIMITED is an(a) In Administration company incorporated on 29/06/2005 with the registered office located at C/O Rrs Department, S&W Partners Llp, 45, Gresham Street, London EC2V 7BG. 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 SOLUTIONS 30 UK LIMITED?

toggle

SOLUTIONS 30 UK LIMITED is currently In Administration. It was registered on 29/06/2005 .

Where is SOLUTIONS 30 UK LIMITED located?

toggle

SOLUTIONS 30 UK LIMITED is registered at C/O Rrs Department, S&W Partners Llp, 45, Gresham Street, London EC2V 7BG.

What does SOLUTIONS 30 UK LIMITED do?

toggle

SOLUTIONS 30 UK LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for SOLUTIONS 30 UK LIMITED?

toggle

The latest filing was on 18/03/2026: Statement of administrator's proposal.