SOLLERTIA LIMITED



Company Documents

DateDescription
29/02/2429 February 2024 NewRegistered office address changed from 10 Crow Lane East Newton-Le-Willows Merseyside WA12 9UY to 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD on 2024-02-29

View Document

29/02/2429 February 2024 NewDirector's details changed for Mr Andrew John Mault on 2024-02-29

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

17/10/2317 October 2023 Amended micro company accounts made up to 2020-12-31

View Document

17/10/2317 October 2023 Amended micro company accounts made up to 2021-12-31

View Document

17/10/2317 October 2023 Amended micro company accounts made up to 2019-12-31

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

13/02/2213 February 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

26/11/2126 November 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROSS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR PHILIP ROSS

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR ROBERT WILLIAM HALLIWELL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
21/01/1621 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
23/01/1523 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document



31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
18/12/1318 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
14/12/1214 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

03/01/113 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/105 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MAULT / 05/01/2010

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY JOAN MAULT

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 SECRETARY'S PARTICULARS JOAN MAULT

View Document

23/12/0823 December 2008 DIRECTOR'S PARTICULARS ANDREW MAULT

View Document

23/12/0823 December 2008 SECRETARY'S CHANGE OF PARTICULARS / JOAN MAULT / 23/12/2008

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MAULT / 23/12/2008

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/08 FROM: CENTRIX HOUSE, CROW LANE EAST NEWTON-LE-WILLOWS MERSEYSIDE WA12 9UY

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM CENTRIX HOUSE, CROW LANE EAST NEWTON-LE-WILLOWS MERSEYSIDE WA12 9UY

View Document

07/01/087 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 67 ASHTON ROAD NEWTON-LE-WILLOWS MERSEYSIDE WA12 0AG

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/12/0414 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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