Company NameSolution Environmental Services Limited
DirectorsJohn Michael Hall and Stuart John Allsey
Company StatusActive
Company Number08500869
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John Michael Hall
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2013(7 months, 4 weeks after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address225 Market Street
Hyde
Cheshire
SK14 1HF
Director NameMr Stuart John Allsey
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2013(7 months, 4 weeks after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address225 Market Street
Hyde
Cheshire
SK14 1HF
Director NameCarl Brian Dixon
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Middlefield
Keb Lane
Oldham
Lancashire
OL8 2TP

Location

Registered Address225 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

11 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
22 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 September 2016Director's details changed for Mr Stuart John Allsey on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Mr Stuart John Allsey on 5 September 2016 (2 pages)
24 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 302
(6 pages)
24 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 302
(6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 302
(6 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 302
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 March 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
10 March 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
23 December 2013Termination of appointment of Carl Dixon as a director (1 page)
23 December 2013Termination of appointment of Carl Dixon as a director (1 page)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 300
(6 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 300
(6 pages)
18 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 300
(3 pages)
18 December 2013Appointment of Mr Stuart John Allsey as a director (2 pages)
18 December 2013Appointment of Mr Stuart John Allsey as a director (2 pages)
18 December 2013Appointment of Mr John Michael Hall as a director (2 pages)
18 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 300
(3 pages)
18 December 2013Appointment of Mr John Michael Hall as a director (2 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)