SINCLAIR SOLOMONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/12/2420 December 2024 Registration of charge 027303650008, created on 2024-12-19

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/09/239 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

09/09/239 September 2023 Statement of capital following an allotment of shares on 2023-09-08

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/12/212 December 2021 Registration of charge 027303650007, created on 2021-11-26

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

08/07/218 July 2021 Notification of Rajesh Kumar Chechani as a person with significant control on 2021-07-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027303650006

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 027303650005

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027303650004

View Document

25/02/1725 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR RAJESH KUMAR CHECHANI

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR MANOJ SALUJA

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 5 TRINITY HOUSE HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SU

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027303650001

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027303650002

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027303650003

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR MANOJ KUMAR SALUJA

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/03/1528 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/08/126 August 2012 COMPANY NAME CHANGED GOLDTHORNE ESTATES LIMITED CERTIFICATE ISSUED ON 06/08/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/03/129 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

26/02/1226 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/11/1129 November 2011 PREVEXT FROM 28/02/2011 TO 31/05/2011

View Document

04/03/114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM GOODALL

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MRS DEEPIKA CHECHANI

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GOODALL

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR VALERIE BURNS

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 9-11 MONMORE ROAD STOWHEATH IND EST WOLVERHAMPTON WEST MIDLANDS WV1 2TZ

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN BURNS / 04/07/2010

View Document

18/08/1018 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN GOODALL / 04/07/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 28/02/02

View Document

10/07/0210 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/07/0025 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

26/08/9926 August 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

17/08/9817 August 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/07/9711 July 1997 RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

13/07/9513 July 1995 RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/9415 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/09/9415 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/9415 September 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

27/07/9227 July 1992 SECRETARY RESIGNED

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED

View Document

10/07/9210 July 1992 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