SOLACE TECHNOLOGIES GROUP LTD
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/12/2418 December 2024 | Compulsory strike-off action has been discontinued |
18/12/2418 December 2024 | Compulsory strike-off action has been discontinued |
17/12/2417 December 2024 | Micro company accounts made up to 2023-12-31 |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/06/236 June 2023 | Micro company accounts made up to 2022-12-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Micro company accounts made up to 2021-12-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/10/2119 October 2021 | Registered office address changed from The Barn Lower Lenthill Farm 120 Main Street Newtown Linford Leicester LE6 0AF England to 3 Cartwright Way Bardon Hill Coalville LE67 1UE on 2021-10-19 |
13/07/2113 July 2021 | Confirmation statement made on 2021-05-15 with no updates |
20/04/2120 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/06/2012 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
15/05/1915 May 2019 | CESSATION OF PAUL ROBERT BELL AS A PSC |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/12/1812 December 2018 | CESSATION OF KEVIN PRITCHARD AS A PSC |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
12/12/1812 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN THOMAS MOWBRAY |
11/12/1811 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BELL |
11/12/1811 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN IAN MCNAUGHTON |
31/10/1831 October 2018 | COMPANY NAME CHANGED 4R B2B LOANS LIMITED CERTIFICATE ISSUED ON 31/10/18 |
19/10/1819 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM C/O 4R BUSINESS RECOVERY LTD THE OLD VICARAGE MARKET STREET CASTLE DONINGTON DERBY DE74 2JB UNITED KINGDOM |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/12/166 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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