SOLAR INKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Accounts for a small company made up to 2024-12-31 |
25/04/2525 April 2025 | Cessation of Ernest Morrison as a person with significant control on 2025-04-25 |
25/04/2525 April 2025 | Notification of Craig James Rothwell as a person with significant control on 2025-04-25 |
25/04/2525 April 2025 | Director's details changed for Mr Jonathan Mark Mack on 2025-04-25 |
25/04/2525 April 2025 | Notification of Kim Raymond White as a person with significant control on 2025-04-25 |
07/04/257 April 2025 | Termination of appointment of William Ian Cardew as a director on 2025-04-06 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/07/2412 July 2024 | Accounts for a small company made up to 2023-12-31 |
02/07/242 July 2024 | Cessation of Omya Uk Limited as a person with significant control on 2024-07-02 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/09/231 September 2023 | Accounts for a small company made up to 2022-12-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/08/2021 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
05/02/205 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERNEST MORRISON |
06/01/206 January 2020 | PREVSHO FROM 30/04/2020 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/12/195 December 2019 | DIRECTOR APPOINTED MR JONATHAN MARK MACK |
05/12/195 December 2019 | CESSATION OF JONATHAN MARK MACK AS A PSC |
05/12/195 December 2019 | CESSATION OF KELLY SARAH MARY MACK AS A PSC |
05/12/195 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMYA UK LIMITED |
05/12/195 December 2019 | DIRECTOR APPOINTED MR MARCO VIEL |
05/12/195 December 2019 | DIRECTOR APPOINTED MR WILLIAM IAN CARDEW |
04/12/194 December 2019 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MACK |
11/11/1911 November 2019 | RETURN OF PURCHASE OF OWN SHARES |
11/11/1911 November 2019 | RETURN OF PURCHASE OF OWN SHARES |
11/11/1911 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
26/07/1926 July 2019 | PURCHASE BY THE COMPANY OF SHARES 23/09/2013 |
24/07/1924 July 2019 | 30/09/13 STATEMENT OF CAPITAL GBP 4980 |
24/07/1924 July 2019 | 30/09/15 STATEMENT OF CAPITAL GBP 4050 |
24/07/1924 July 2019 | 30/09/14 STATEMENT OF CAPITAL GBP 4500 |
24/07/1924 July 2019 | 30/09/16 STATEMENT OF CAPITAL GBP 3600 |
11/07/1911 July 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK MACK / 11/07/2019 |
11/07/1911 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY SARAH MARY MACK |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/01/1926 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
27/09/1827 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/01/1810 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
18/05/1618 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
27/07/1527 July 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
18/02/1518 February 2015 | RETURN OF PURCHASE OF OWN SHARES |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
11/06/1411 June 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
10/01/1410 January 2014 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM UNIT 18 HALESFIELD 18 TELFORD SHROPSHIRE TF7 4PP |
11/10/1311 October 2013 | RETURN OF PURCHASE OF OWN SHARES |
28/06/1328 June 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
22/05/1322 May 2013 | 12/10/2011 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
17/05/1217 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
19/04/1119 April 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK MACK / 01/01/2010 |
07/06/107 June 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
01/07/091 July 2009 | APPOINTMENT TERMINATED SECRETARY MONIQUE BUDD |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
09/05/089 May 2008 | REGISTERED OFFICE CHANGED ON 09/05/2008 FROM UNIT 18 HALESFIELD 16 TELFORD SHROPSHIRE TF7 4PP |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
25/05/0725 May 2007 | RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS |
27/03/0727 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
08/06/058 June 2005 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
07/06/047 June 2004 | NEW SECRETARY APPOINTED |
07/06/047 June 2004 | NEW DIRECTOR APPOINTED |
02/06/042 June 2004 | NEW DIRECTOR APPOINTED |
02/06/042 June 2004 | NEW SECRETARY APPOINTED |
20/04/0420 April 2004 | DIRECTOR RESIGNED |
20/04/0420 April 2004 | SECRETARY RESIGNED |
19/04/0419 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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