SOLARFIRE CONSULTING LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

03/11/243 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/11/2321 November 2023 Micro company accounts made up to 2023-02-28

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

16/05/2316 May 2023 Change of details for Mr Colin Raymond Mclelland as a person with significant control on 2023-05-05

View Document

16/05/2316 May 2023 Registered office address changed from 105 Pear Tree Crescent Pear Tree Crescent Shirley Solihull B90 1LF England to 105 Pear Tree Crescent Pear Tree Crescent Shirley Solihull B90 1LF on 2023-05-16

View Document

16/05/2316 May 2023 Registered office address changed from 24 Kentwell Tamworth Staffordshire B79 7UB England to 105 Pear Tree Crescent Pear Tree Crescent Shirley Solihull B90 1LF on 2023-05-16

View Document

16/05/2316 May 2023 Director's details changed for Mr Colin Raymond Mclelland on 2023-05-05

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/12/224 December 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

04/12/224 December 2022 Director's details changed for Mr Colin Raymond Mclelland on 2022-03-03

View Document

04/12/224 December 2022 Change of details for Mr Colin Raymond Mclelland as a person with significant control on 2022-03-03

View Document

03/03/223 March 2022 Registered office address changed from 17 Dovecote Close Redditch Worcestershire B97 6HG United Kingdom to 24 Kentwell Tamworth Staffordshire B79 7UB on 2022-03-03

View Document

28/02/2228 February 2022 Registered office address changed from 88a Finstall Road Bromsgrove Worcestershire B60 3DB to 17 17 Dovecote Close Redditch Worcestershire B97 6HG on 2022-02-28

View Document

28/02/2228 February 2022 Registered office address changed from 17 17 Dovecote Close Redditch Worcestershire B97 6HG United Kingdom to 17 Dovecote Close Redditch Worcestershire B97 6HG on 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-02-28

View Document

29/01/2229 January 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 1 MERCERS MANOR BARNS SHERINGTON NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9PU

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 12 DUCKMILL CRESCENT CHETHAMS BEDFORD BEDFORDSHIRE MK42 0AE ENGLAND

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 CESSATION OF CHARMAYNE MCLELLAND AS A PSC

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHARMAYNE MCLELLAND

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

16/09/1516 September 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN KINGSTON

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MISS CHARMAYNE MCLELLAND

View Document

26/06/1526 June 2015 16/05/15 STATEMENT OF CAPITAL GBP 2

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCLELLAND

View Document

18/05/1518 May 2015 COMPANY NAME CHANGED CML CARS LIMITED CERTIFICATE ISSUED ON 18/05/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 98 HIGH STREET OLNEY MK46 4BE

View Document

05/03/145 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

20/04/1120 April 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

08/02/108 February 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