SOLAR SOLVE LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

06/03/256 March 2025 Termination of appointment of Jill Coomber as a director on 2024-12-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

16/07/2416 July 2024 Registration of charge 022631040003, created on 2024-06-27

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

26/02/2426 February 2024 Registered office address changed from 7 Waldridge Way Simonside East Industrial Park South Shields Tyne and Wear NE34 9PZ England to 30-34 North Street Hailsham BN27 1DW on 2024-02-26

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/06/2317 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/04/2313 April 2023 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 7 Waldridge Way Simonside East Industrial Park South Shields Tyne and Wear NE34 9PZ on 2023-04-13

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-19 with updates

View Document

13/01/2313 January 2023 Registration of charge 022631040002, created on 2023-01-10

View Document

06/12/226 December 2022 Previous accounting period shortened from 2022-12-31 to 2022-11-30

View Document

02/12/222 December 2022 Notification of Rivertrace Limited as a person with significant control on 2022-11-30

View Document

02/12/222 December 2022 Termination of appointment of John Heron Lightfoot as a director on 2022-11-30

View Document

02/12/222 December 2022 Termination of appointment of Julie Lightfoot as a director on 2022-11-30

View Document

02/12/222 December 2022 Cessation of John Heron Lightfoot as a person with significant control on 2022-11-30

View Document

02/12/222 December 2022 Appointment of Mr Martin Darren Saunders as a director on 2022-11-30

View Document

02/12/222 December 2022 Appointment of Mr Michael Coomber as a director on 2022-11-30

View Document

02/12/222 December 2022 Appointment of Jill Coomber as a director on 2022-11-30

View Document

02/12/222 December 2022 Appointment of Mr Andrew John Hansen as a director on 2022-11-30

View Document

02/12/222 December 2022 Registered office address changed from 7 Waldridge Way South Shields Tyne and Wear NE34 9PZ England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2022-12-02

View Document

22/11/2222 November 2022 Termination of appointment of Lilian Lightfoot as a secretary on 2022-06-24

View Document

22/11/2222 November 2022 Termination of appointment of Lilian Lightfoot as a director on 2022-06-24

View Document

22/11/2222 November 2022 Cessation of Lilian Lightfoot as a person with significant control on 2022-06-24

View Document

22/11/2222 November 2022 Cessation of Julie Lightfoot as a person with significant control on 2022-11-22

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

09/03/209 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

05/03/195 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

16/03/1816 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

24/04/1724 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/03/1716 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 3A TYNE DOCK EAST SIDE SOUTH SHIELDS TYNE AND WEAR NE33 5SQ

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

23/02/1523 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/02/1326 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HERON LIGHTFOOT / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LILIAN LIGHTFOOT / 26/02/2010

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LILIAN LIGHTFOOT / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE LIGHTFOOT / 26/02/2010

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/081 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM UNIT 3A TYNE DOCK EAST SIDE PORT OF TYNE SOUTH SHIELDS TYNE & WEAR NE33 5SQ

View Document

25/07/0725 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: UNIT 7 ST. HILDA INDUSTRIAL ESTATE STATION ROAD, SOUTH SHIELDS TYNE AND WEAR. NE33 1RA

View Document

21/02/0621 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 AUDITOR'S RESIGNATION

View Document

02/03/052 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS

View Document

04/04/934 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 REGISTERED OFFICE CHANGED ON 16/11/92 FROM: 204 HIGH STREET WEST SUNDERLAND SR1 1UA

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/02/9228 February 1992 RETURN MADE UP TO 19/02/92; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/04/9130 April 1991 RETURN MADE UP TO 12/03/91; NO CHANGE OF MEMBERS

View Document

19/10/9019 October 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/04/9020 April 1990 EXEMPTION FROM APPOINTING AUDITORS 05/12/88

View Document

20/04/9020 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

05/04/905 April 1990 RETURN MADE UP TO 19/02/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/8924 January 1989 £ NC 100/100000 05/12

View Document

24/01/8924 January 1989 NC INC ALREADY ADJUSTED

View Document

24/01/8924 January 1989 WD 02/01/89 AD 09/12/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

14/11/8814 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/07/8826 July 1988 REGISTERED OFFICE CHANGED ON 26/07/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/07/8826 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/8827 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information