SOLAR INKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

25/04/2525 April 2025 Cessation of Ernest Morrison as a person with significant control on 2025-04-25

View Document

25/04/2525 April 2025 Notification of Craig James Rothwell as a person with significant control on 2025-04-25

View Document

25/04/2525 April 2025 Director's details changed for Mr Jonathan Mark Mack on 2025-04-25

View Document

25/04/2525 April 2025 Notification of Kim Raymond White as a person with significant control on 2025-04-25

View Document

07/04/257 April 2025 Termination of appointment of William Ian Cardew as a director on 2025-04-06

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/07/2412 July 2024 Accounts for a small company made up to 2023-12-31

View Document

02/07/242 July 2024 Cessation of Omya Uk Limited as a person with significant control on 2024-07-02

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

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

View Accounts

01/09/231 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

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

View Accounts

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

View Accounts

21/08/2021 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERNEST MORRISON

View Document

06/01/206 January 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 DIRECTOR APPOINTED MR JONATHAN MARK MACK

View Document

05/12/195 December 2019 CESSATION OF JONATHAN MARK MACK AS A PSC

View Document

05/12/195 December 2019 CESSATION OF KELLY SARAH MARY MACK AS A PSC

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMYA UK LIMITED

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR MARCO VIEL

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR WILLIAM IAN CARDEW

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MACK

View Document

11/11/1911 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1911 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1911 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 PURCHASE BY THE COMPANY OF SHARES 23/09/2013

View Document

24/07/1924 July 2019 30/09/13 STATEMENT OF CAPITAL GBP 4980

View Document

24/07/1924 July 2019 30/09/15 STATEMENT OF CAPITAL GBP 4050

View Document

24/07/1924 July 2019 30/09/14 STATEMENT OF CAPITAL GBP 4500

View Document

24/07/1924 July 2019 30/09/16 STATEMENT OF CAPITAL GBP 3600

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK MACK / 11/07/2019

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY SARAH MARY MACK

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

27/09/1827 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/07/1527 July 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/02/1518 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/06/1411 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM UNIT 18 HALESFIELD 18 TELFORD SHROPSHIRE TF7 4PP

View Document

11/10/1311 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1328 June 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 12/10/2011

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK MACK / 01/01/2010

View Document

07/06/107 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY MONIQUE BUDD

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM UNIT 18 HALESFIELD 16 TELFORD SHROPSHIRE TF7 4PP

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/05/0725 May 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 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