SOLA RECORDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewPrevious accounting period shortened from 2024-12-31 to 2024-12-30

View Document

05/09/255 September 2025 Confirmation statement made on 2025-08-16 with updates

View Document

19/12/2419 December 2024 Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 2024-12-19

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

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

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

26/02/2126 February 2021 PSC'S CHANGE OF PARTICULARS / MR MARK FOSTER / 26/02/2021

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FOSTER / 26/02/2021

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

21/04/2021 April 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FOSTER / 17/08/2018

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ELIOT BARLOW / 17/08/2018

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARK FOSTER / 17/08/2018

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ELIOT BARLOW / 17/08/2018

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

05/09/185 September 2018 SECRETARY APPOINTED MR JOHN RODDISON

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM G08 THE PILL BOX 115 COVENTRY ROAD LONDON E2 6GG UNITED KINGDOM

View Document

17/08/1717 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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