Company NameSolace Strategy Solutions Limited
DirectorPeter Corion
Company StatusActive
Company Number09621188
CategoryPrivate Limited Company
Incorporation Date3 June 2015(8 years, 10 months ago)
Previous NameAcemill Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Corion
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(5 days after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Knowl Road
Mirfield
WF14 8DQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Selwyn Anthony Corion
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(5 days after company formation)
Appointment Duration7 years, 7 months (resigned 21 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Knowl Road
Mirfield
WF14 8DQ

Location

Registered Address1a Knowl Road
Mirfield
WF14 8DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Filing History

29 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
27 January 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
21 January 2023Termination of appointment of Selwyn Anthony Corion as a director on 21 January 2023 (1 page)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
4 April 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
21 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
9 April 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
4 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
22 January 2020Unaudited abridged accounts made up to 30 June 2019 (11 pages)
19 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
31 January 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
5 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
2 February 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
19 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
11 February 2016Statement of capital following an allotment of shares on 28 July 2015
  • GBP 100
(4 pages)
11 February 2016Statement of capital following an allotment of shares on 28 July 2015
  • GBP 100
(4 pages)
28 July 2015Company name changed acemill solutions LIMITED\certificate issued on 28/07/15
  • RES15 ‐ Change company name resolution on 2015-07-13
(2 pages)
28 July 2015Change of name notice (2 pages)
28 July 2015Change of name notice (2 pages)
28 July 2015Company name changed acemill solutions LIMITED\certificate issued on 28/07/15
  • RES15 ‐ Change company name resolution on 2015-07-13
(2 pages)
16 June 2015Termination of appointment of Barbara Kahan as a director on 8 June 2015 (2 pages)
16 June 2015Termination of appointment of Barbara Kahan as a director on 8 June 2015 (2 pages)
16 June 2015Termination of appointment of Barbara Kahan as a director on 8 June 2015 (2 pages)
12 June 2015Appointment of Mr Peter Corion as a director on 8 June 2015 (2 pages)
12 June 2015Appointment of Mr Selwyn Anthony Corion as a director on 8 June 2015 (2 pages)
12 June 2015Appointment of Mr Peter Corion as a director on 8 June 2015 (2 pages)
12 June 2015Appointment of Mr Selwyn Anthony Corion as a director on 8 June 2015 (2 pages)
12 June 2015Appointment of Mr Selwyn Anthony Corion as a director on 8 June 2015 (2 pages)
12 June 2015Appointment of Mr Peter Corion as a director on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 1a Knowl Road Mirfield WF14 8DQ on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 1a Knowl Road Mirfield WF14 8DQ on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 1a Knowl Road Mirfield WF14 8DQ on 8 June 2015 (1 page)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 1
(36 pages)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 1
(36 pages)