SOLFEST LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Sam Robert Johnston as a director on 2025-06-03

View Document

21/07/2521 July 2025 NewTermination of appointment of Kevin Blackburne as a director on 2025-06-03

View Document

23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Registration of charge 054075570001, created on 2024-08-13

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/01/2419 January 2024 Termination of appointment of Joe Antony Goulding as a director on 2024-01-11

View Document

19/01/2419 January 2024 Appointment of Mr Dean Kevin Harvey Campbell as a director on 2024-01-19

View Document

19/01/2419 January 2024 Registered office address changed from Rayside Farm Shap Penrith CA10 3nd England to Suite 217 Queens Dock Business Centre Norfolk Street Liverpool L1 0BG on 2024-01-19

View Document

19/01/2419 January 2024 Appointment of Mr Kevin Blackburne as a director on 2024-01-19

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/07/2325 July 2023 Amended total exemption full accounts made up to 2022-09-30

View Document

14/07/2314 July 2023 Termination of appointment of Adrian Francis Boiteux as a director on 2023-07-13

View Document

14/07/2314 July 2023 Termination of appointment of Nichola Orrell as a director on 2023-07-13

View Document

13/07/2313 July 2023 Appointment of Ms Nichola Orrell as a director on 2023-07-13

View Document

13/07/2313 July 2023 Appointment of Mr Adrian Francis Boiteux as a director on 2023-07-13

View Document

29/06/2329 June 2023 Registered office address changed from 301 Bellcote Apartments 31 Arcadia Street London E14 6UR England to Rayside Farm Shap Penrith CA10 3nd on 2023-06-29

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/06/2319 June 2023 Registered office address changed from Rayside Farm Shap Penrith CA10 3nd England to 301 Bellcote Apartments 31 Arcadia Street London E14 6UR on 2023-06-19

View Document

19/06/2319 June 2023 Director's details changed for Mr Sam Robert Johnston on 2023-06-19

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

26/01/2126 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM ROBERT JOHNSTON / 14/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM THE OLD SCHOOL HOUSE TEBAY PENRITH CUMBRIA CA10 3TP

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHIEL VAN GULIK

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR SAM ROBERT JOHNSTON

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR JOE GOULDING

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN DETERVILLE

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS KAY

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/04/1628 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/04/1527 April 2015 DIRECTOR APPOINTED MR MICHIEL VAN GULIK

View Document

27/04/1527 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

26/04/1526 April 2015 SECRETARY APPOINTED MR STEPHEN RAPHAEL DETERVILLE

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM LAUREL HOUSE ABBEYTOWN WIGTON CUMBRIA CA7 4RL

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR FREDRIKA VAN GULIK

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD IRVING

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, SECRETARY FREDRIKA VAN GULIK

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHIEL VAN GULIK

View Document

03/04/133 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM LAUREL HOUSE ABBEYTOWN GILCRUX WIGTON CUMBRIA CA7 4RL ENGLAND

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 10 CHAPEL TERRACE GILCRUX WIGTON CUMBRIA CA7 2QW UNITED KINGDOM

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR BEN DURKAN

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM C/O BEN DURKAN, SOLFEST LTD 1 STANLEY TERRACE EMBLETON COCKERMOUTH CUMBRIA CA13 9XW UNITED KINGDOM

View Document

20/04/1220 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM C/O SOLFEST LTD BEECH HOUSE BLINDCRAKE COCKERMOUTH CUMBRIA CA13 0QP

View Document

31/03/1131 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR BEN DURKAN

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM LAUREL HOUSE, ABBEYTOWN WIGTON CUMBRIA CA7 4RL

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR MICHIEL VAN GULIK

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR THOMAS DAVID KAY

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MRS FREDRIKA VAN GULIK

View Document

06/02/116 February 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON KAY

View Document

06/02/116 February 2011 APPOINTMENT TERMINATED, SECRETARY PAUL ROWELL

View Document

06/02/116 February 2011 SECRETARY APPOINTED MRS FREDRIKA VAN GULIK

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD IRVING / 01/10/2009

View Document

24/05/1024 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATE, DIRECTOR SUNNY DERMOTT LOGGED FORM

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED GERARD IRVING

View Document

11/05/0911 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 5 WHITE'S YARD FLIMBY BROW MARYPORT CA15 8SY

View Document

31/03/0631 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

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