SOL SPECIALIST MANUFACTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/09/2429 September 2024 Memorandum and Articles of Association

View Document

29/09/2429 September 2024 Resolutions

View Document

29/09/2429 September 2024 Resolutions

View Document

29/09/2429 September 2024 Resolutions

View Document

29/09/2429 September 2024 Change of share class name or designation

View Document

25/09/2425 September 2024 Statement of capital following an allotment of shares on 2024-09-18

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

28/02/2428 February 2024 Change of details for Mr James Kristian Marshall as a person with significant control on 2024-02-23

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

28/02/2428 February 2024 Director's details changed for Mr James Kristian Marshall on 2024-02-23

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

10/02/2210 February 2022 Termination of appointment of Shaun Anthony Phillips as a director on 2022-02-08

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

05/12/175 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON LANGLEY

View Document

01/09/161 September 2016 05/05/16 STATEMENT OF CAPITAL GBP 70

View Document

03/08/163 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL

View Document

18/07/1618 July 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/07/1614 July 2016 ARTICLES OF ASSOCIATION

View Document

14/07/1614 July 2016 ALTER ARTICLES 01/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR SIMON JOHN LANGLEY

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR SHAUN ANTHONY PHILLIPS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050447220006

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050447220005

View Document

29/04/1429 April 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2014

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050447220004

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

31/01/1431 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/01/1427 January 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2013

View Document

13/12/1313 December 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2013

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2012

View Document

17/06/1317 June 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY SIMON CARTER

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS MARSHALL / 16/03/2011

View Document

14/04/1114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON PHILLIP CARTER / 16/03/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARSHALL / 16/03/2011

View Document

14/04/1114 April 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILLIP CARTER / 16/03/2011

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/03/106 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 70 MANCHESTER STREET WITTY STREET HULL EAST YORKSHIRE HU3 4TX

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0525 February 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 102 BEVERLEY ROAD HULL EAST YORKSHIRE HU3 1YA

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: GROSVENOR HOUSE 100-102 BEVERLEY ROAD HULL EAST YORKSHIRE HU3 1YA

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 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