SOL ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

10/01/2510 January 2025 Micro company accounts made up to 2023-12-30

View Document

30/04/2430 April 2024 Notification of Steven Ellis as a person with significant control on 2024-04-01

View Document

11/04/2411 April 2024 Cessation of Shahil Somani as a person with significant control on 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2022-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

17/10/2317 October 2023 Amended total exemption full accounts made up to 2020-12-31

View Document

17/10/2317 October 2023 Amended total exemption full accounts made up to 2019-12-31

View Document

17/10/2317 October 2023 Amended total exemption full accounts made up to 2018-12-31

View Document

20/01/2320 January 2023 Notification of Shahil Somani as a person with significant control on 2022-10-21

View Document

20/01/2320 January 2023 Cessation of Steven Mark Ellis as a person with significant control on 2022-10-21

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/10/2113 October 2021 Registered office address changed from Unit 2 the Bridge Business Centre, Bridge Road Southall Middlesex UB2 4AY to Aurora 135 First Floor 71-75 Uxbridge Road Ealing W5 5SL on 2021-10-13

View Document

24/11/1924 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR THURAISAMY LOGANATHAN

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR STEVEN MARK ELLIS

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ELLIS

View Document

16/01/1916 January 2019 CESSATION OF THURAISAMY LOGANATHAN AS A PSC

View Document

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

View Accounts

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR THURAISAMY LOGANATHAN

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN ELLIS

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THURAISAMY LOGANATHAN

View Document

10/08/1810 August 2018 CESSATION OF STEVEN MARK ELLIS AS A PSC

View Document

21/05/1821 May 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

20/06/1620 June 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/166 May 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

10/02/1610 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/02/1513 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

22/08/1422 August 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/02/1420 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR RAJESH SOMANI

View Document

05/02/135 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR STEVEN ELLIS

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR RAJESH SOMANI

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY TEJAS SHAH

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR RAJESH SOMANI

View Document

19/01/1019 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR KHOZAIMA KISAT KHAIZER

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY DREAMS UK LIMITED

View Document

06/01/106 January 2010 SECRETARY APPOINTED MR TEJAS SHAH

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR. RAJESH SOMANI

View Document

13/11/0913 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DREAMS UK LIMITED / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KHOZAIMA KISAT KHAIZER / 01/10/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0931 October 2009 DISS40 (DISS40(SOAD))

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

15/01/0915 January 2009

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 1ST FLOOR ALLIED SAINIF HOUSE 412 GREENFORD ROAD GREENFORD MIDDLESEX UB6 9AH

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: C/O UNIT 2 BRIDGE BUSINESS CENTRE SOUTHALL MIDDLESEX UB2 4AY

View Document

18/10/0418 October 2004 COMPANY NAME CHANGED AIR FREIGHT LIMITED CERTIFICATE ISSUED ON 18/10/04

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: SUITE 210 PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004

View Document

14/11/0314 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: C/O AMIN & CO 98 FLEETWOOD ROAD DOLLIS HILL LONDON NW10 1NN

View Document

05/12/025 December 2002

View Document

01/12/021 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

13/11/0113 November 2001 S366A DISP HOLDING AGM 31/10/01

View Document

13/11/0113 November 2001 S386 DISP APP AUDS 31/10/01

View Document

13/11/0113 November 2001

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 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