SOL DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

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

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

04/11/224 November 2022 Change of details for Mr Greame Sutton as a person with significant control on 2022-11-03

View Document

01/11/221 November 2022 Second filing of Confirmation Statement dated 2022-07-27

View Document

31/10/2231 October 2022 Notification of Greame Sutton as a person with significant control on 2022-01-04

View Document

31/10/2231 October 2022 Change of details for Mr Joe Calderwood as a person with significant control on 2022-01-04

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/08/229 August 2022 Confirmation statement made on 2022-07-27 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

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

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

10/02/2010 February 2020 VARYING SHARE RIGHTS AND NAMES

View Document

29/01/2029 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/07/2018

View Document

28/01/2028 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/07/2019

View Document

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

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

11/03/1911 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082147570002

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 27/07/18 STATEMENT OF CAPITAL GBP 100.00

View Document

20/04/1820 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082147570003

View Document

26/09/1726 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

29/06/1729 June 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

13/01/1713 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

13/01/1713 January 2017 31/10/15 STATEMENT OF CAPITAL GBP 100.00

View Document

13/01/1713 January 2017 SUB-DIVISION 31/10/15

View Document

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

View Accounts

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN GOULD

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/03/1631 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082147570001

View Document

29/03/1629 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082147570002

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082147570001

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR GRAEME PAUL SUTTON

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM C/O LEWIS ALEXANDER & CONNAUGHTON 2ND FLOOR, BOULTON HOUSE 17-21 CHORLTON STREET MANCHESTER GREATER MANCHESTER M1 3HY

View Document

18/11/1518 November 2015 COMPANY NAME CHANGED PALM BADGE LIMITED CERTIFICATE ISSUED ON 18/11/15

View Document

22/09/1522 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GOULD / 15/09/2013

View Document

18/09/1418 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

14/09/1214 September 2012 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