SOLARIS INDUSTRIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Registered office address changed from Building 271a Bro Tathan Nr Barry Vale of Glamorgan CF62 4AF Wales to Hangar 878 Mod St. Athan Barry CF62 4QR on 2025-02-05

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Micro company accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

06/07/246 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

06/07/246 July 2024 Notification of James Caughey as a person with significant control on 2024-06-01

View Document

23/05/2423 May 2024 Cessation of Struan Richard Johnston as a person with significant control on 2024-05-18

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

23/05/2423 May 2024 Termination of appointment of Struan Richard Johnston as a director on 2024-05-18

View Document

15/05/2415 May 2024 Appointment of Mr James Caughey as a director on 2023-12-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/12/239 December 2023 Notification of Struan Richard Johnston as a person with significant control on 2023-12-09

View Document

09/12/239 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Termination of appointment of James Hamilton Stewart Pearson as a director on 2023-12-09

View Document

09/12/239 December 2023 Cessation of James Hamilton Stewart Pearson as a person with significant control on 2023-12-09

View Document

09/12/239 December 2023 Registered office address changed from The Old Paint Hangar Bro Tathan North St Athan Airfield Vale of Glamorgan CF62 4QR Wales to Hangar 878 st. Athan Airfield Barry CF62 4QR on 2023-12-09

View Document

08/12/238 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

08/06/238 June 2023 Termination of appointment of Antos Jerzy Glogowski as a director on 2023-05-31

View Document

23/03/2323 March 2023 Cessation of Aaron Douglas Manuhuia King as a person with significant control on 2023-03-23

View Document

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

View Accounts

30/10/2230 October 2022 Appointment of Mr Antos Jerzy Glogowski as a director on 2022-10-30

View Document

02/10/222 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

04/10/214 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

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

View Accounts

17/05/2017 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HAMILTON STEWART PEARSON

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

17/05/2017 May 2020 CESSATION OF CHARLOTTE SQUARE CONSULTANCY LIMITED AS A PSC

View Document

14/03/2014 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE SQUARE CONSULTANCY LIMITED

View Document

14/03/2014 March 2020 CESSATION OF PETER SIMON CASSIDY AS A PSC

View Document

14/03/2014 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER CASSIDY

View Document

14/03/2014 March 2020 DIRECTOR APPOINTED MR JOHN COLLINS KAVANAGH

View Document

14/03/2014 March 2020 SECRETARY APPOINTED MR JOHN COLLINS KAVANAGH

View Document

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

21/01/2021 January 2020 CESSATION OF ZAHERA MOHSAN AS A PSC

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR ZAHERA MOHSAN

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, SECRETARY ZAHERA MOHSAN

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR JAMES HAMILTON STEWART PEARSON

View Document

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

View Accounts

31/12/1931 December 2019 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072812690001

View Document

29/12/1929 December 2019 31/12/18 UNAUDITED ABRIDGED

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

13/07/1913 July 2019 DIRECTOR APPOINTED MR STRUAN RICHARD JOHNSTON

View Document

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

View Accounts

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON DOUGLAS MANUHUIA KING

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR AARON DOUGLAS MANUHUIA KING

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED DR ZAHERA MOHSAN

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR PETER SIMON CASSIDY

View Document

31/10/1831 October 2018 SECRETARY APPOINTED DR ZAHERA MOHSAN

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTOS JERZY GLOGOWSKI

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SIMON CASSIDY

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAHERA MOHSAN

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGAN

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, SECRETARY PAUL DOUGAN

View Document

05/09/185 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072812690001

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

10/06/1810 June 2018 31/12/16 UNAUDITED ABRIDGED

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/04/1819 April 2018 SECRETARY APPOINTED DR PAUL THOMAS DOUGAN

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED DR PAUL THOMAS DOUGAN

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON CITY OF LONDON EC1V 2NX

View Document

19/04/1819 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/04/184 April 2018 DISS40 (DISS40(SOAD))

View Document

03/04/183 April 2018 Annual return made up to 11 June 2016 with full list of shareholders

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM, AMELIA HOUSE CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR

View Document

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

View Accounts

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

View Accounts

14/12/1614 December 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR ANTOS GLOGOWSKI

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER CALLISTER

View Document

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD CALLISTER / 02/09/2015

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER CALLISTER

View Document

15/07/1515 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR PETER EDWARD CALLISTER

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM NIVEN

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR PETER EDWARD CALLISTER

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM NIVEN

View Document

12/06/1412 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1325 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

05/03/135 March 2013 27/02/13 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Accounts

13/12/1213 December 2012 07/12/12 STATEMENT OF CAPITAL GBP 10

View Document

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

19/06/1219 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARCUS NIVEN

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR MALCOLM GORDON NIVEN

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/10/115 October 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM, CARPENTER BOX 15 GRAFTON ROAD, WORTHING, WEST SUSSEX, BN11 1QR, UNITED KINGDOM

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR RAUL MURGUIA

View Document

29/11/1029 November 2010 CURRSHO FROM 30/06/2011 TO 31/05/2011

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED DR RAUL MEYER MURGUIA

View Document

11/06/1011 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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