SOLARCAP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

19/10/2319 October 2023 Registered office address changed from Glen House Northgate Pinchbeck Spalding Lincolnshire PE11 3SE England to 11a Bond Street Court Spalding PE11 1EH on 2023-10-19

View Document

19/10/2319 October 2023 Appointment of Miss Tammy Wu as a director on 2023-05-01

View Document

19/10/2319 October 2023 Termination of appointment of Paul Adams as a director on 2023-05-01

View Document

19/10/2319 October 2023 Termination of appointment of Khalid Schofield as a director on 2023-05-02

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/02/2315 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/02/2025 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/02/2023 February 2020 PREVSHO FROM 31/07/2019 TO 30/06/2019

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/04/1910 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 CESSATION OF KHALID SCHOFIELD AS A PSC

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THORNE CLOSE LTD

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

01/05/181 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR PAUL ADAMS

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 30 ST GILES OXFORD OX1 3LE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 30 ST. GILES OXFORD OX1 3LE

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARRUTHERS

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARRUTHERS

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR KHALID SCHOFIELD

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOCELYN CARRUTHERS

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/09/157 September 2015 PREVEXT FROM 31/03/2015 TO 31/07/2015

View Document

25/05/1525 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 22 NAPIER AVENUE LONDON SW6 3PT ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

01/05/131 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

11/04/1211 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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