SOL FRESH LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

08/04/258 April 2025 Change of details for Mr Keith James Ball as a person with significant control on 2025-04-07

View Document

08/04/258 April 2025 Change of details for The Estate of the Late Keith Ball as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Appointment of Mrs Kathleen Celanie Ball as a secretary on 2025-04-07

View Document

07/04/257 April 2025 Termination of appointment of Keith James Ball as a secretary on 2025-04-07

View Document

07/04/257 April 2025 Termination of appointment of Keith James Ball as a director on 2025-04-07

View Document

16/01/2516 January 2025 Termination of appointment of Charmay Denise Prout as a director on 2025-01-16

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2023-11-29

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

11/04/2311 April 2023 Accounts for a small company made up to 2022-11-29

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

15/02/2215 February 2022 Appointment of Mr Keith James Ball as a director on 2009-10-01

View Document

15/02/2215 February 2022 Appointment of Mrs Kathryn Frances Wright as a director on 2016-10-06

View Document

15/02/2215 February 2022 Cessation of Charmay Denise Prout as a person with significant control on 2022-02-14

View Document

15/02/2215 February 2022 Change of details for Mr Keith James Ball as a person with significant control on 2016-05-09

View Document

15/02/2215 February 2022 Change of details for Mr Leonard Wright as a person with significant control on 2016-05-11

View Document

15/02/2215 February 2022 Notification of Leonard Wright as a person with significant control on 2016-05-11

View Document

15/02/2215 February 2022 Notification of Keith Ball as a person with significant control on 2016-05-09

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

18/06/2118 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/11/20

View Document

17/06/2117 June 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

03/11/203 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/11/19

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

29/08/1929 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARMAY DENISE PROUT

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MRS CHARMAY DENISE PROUT

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRADSHAM

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

05/07/195 July 2019 CESSATION OF MICHAEL JOHN FRADSHAM AS A PSC

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

30/08/1830 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

19/06/1819 June 2018 CESSATION OF CARL MICHAEL BEAVER AS A PSC

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN FRADSHAM

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/09/1714 September 2017 APPOINTMENT TERMINATED, SECRETARY JOHN JACKSON

View Document

04/09/174 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

23/05/1623 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

12/05/1512 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

22/05/1422 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

04/06/134 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

18/01/1318 January 2013 AUDITORS RESIGNATION

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/06/125 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/06/116 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/05/089 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/12/014 December 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/07/9711 July 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/05/9617 May 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

12/01/9612 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

13/07/9513 July 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: 222 MOSS LANE HESKETH BANK PRESTON P24 6AE

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9411 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/9411 July 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 SECRETARY RESIGNED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 REGISTERED OFFICE CHANGED ON 18/05/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

09/05/949 May 1994 Incorporation

View Document

09/05/949 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/949 May 1994 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company