SOLAR VOLTAICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-06-27 with updates

View Document

14/05/2514 May 2025 Appointment of Mr Alex Payne as a director on 2025-05-14

View Document

03/04/253 April 2025 Termination of appointment of Mark Ian Watford as a director on 2025-04-03

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

14/11/2314 November 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

01/11/231 November 2023 Termination of appointment of Philip Windover Fellowes-Prynne as a director on 2023-10-31

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

25/07/2325 July 2023 Registered office address changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT to 85 Great Portland Street London W1W 7LT on 2023-07-25

View Document

25/07/2325 July 2023 Appointment of Mr Philip Windover Fellowes-Prynne as a director on 2023-07-10

View Document

25/07/2325 July 2023 Termination of appointment of Julie Anne Turner as a director on 2023-07-10

View Document

25/07/2325 July 2023 Cessation of Julie Anne Turner as a person with significant control on 2023-07-10

View Document

25/07/2325 July 2023 Cessation of Michael Turner as a person with significant control on 2023-07-10

View Document

25/07/2325 July 2023 Notification of Efficient Building Solutions Limited as a person with significant control on 2023-07-10

View Document

25/07/2325 July 2023 Appointment of Mr Mark Ian Watford as a director on 2023-07-10

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

27/06/2327 June 2023 Change of details for Mr Michael Turner as a person with significant control on 2023-06-27

View Document

27/06/2327 June 2023 Notification of Julie Anne Turner as a person with significant control on 2023-06-27

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

03/07/183 July 2018 31/10/17 MICRO ENTITY

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/10/1513 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/10/1421 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/10/1314 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/11/1215 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR MICHAEL TURNER

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

08/10/108 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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