SOLAR TECHNICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 Confirmation statement made on 2025-08-02 with no updates

View Document

02/08/252 August 2025 Registered office address changed from 18 18 Briar Close Taplow Maidenhead SL6 0JY England to 18 Briar Close Taplow Maidenhead SL6 0JY on 2025-08-02

View Document

12/05/2512 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

14/05/2414 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

20/05/2320 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/01/2217 January 2022 Registered office address changed from 118a 118a Nursery Road Taplow Maidenhead SL6 0JU England to 18 18 Briar Close Taplow Maidenhead SL6 0JY on 2022-01-17

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

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

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 57 EVENLODE MAIDENHEAD BERKSHIRE SL6 8AX

View Document

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

View Accounts

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

27/05/1727 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/08/166 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MONIKA KOMOROWSKA / 05/08/2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 COMPANY NAME CHANGED ASSURED DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 04/08/15

View Document

03/08/153 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MONIKA KOMOROWSKA / 18/08/2014

View Document

18/08/1418 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

25/05/1425 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MONIKA KOMOROWSKA / 10/08/2012

View Document

17/08/1217 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/08/1117 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOMASZ KOMOROWSKI / 02/08/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

12/09/0812 September 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 10 BOYN VALLEY ROAD MAIDENHEAD BERKSHIRE SL6 4ED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: MIREK AVENTIS LIMITED 320 KINGS ROAD READING RG1 4JG

View Document

26/07/0526 July 2005 FIRST GAZETTE

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 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