SOLARFIRE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-09-26 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

01/10/241 October 2024 Appointment of Mrs Lucie Bressington as a secretary on 2024-09-27

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/02/237 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/10/216 October 2021 Statement of capital following an allotment of shares on 2020-11-01

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/12/1918 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/10/1815 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/09/2018

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE CHARLES BRESSINGTON

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD NEENAN / 26/09/2018

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, SECRETARY MORIA NEENAN

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / LEE CHARLES BRESSINGTON / 26/09/2018

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

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

View Accounts

21/08/1721 August 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM SUITE 12 HIGH STREET MAIDENHEAD BERKSHIRE SL6 IJN ENGLAND

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 67 ST LEONARDS RD WINDSOR BERKSHIRE SL4 3BX UNITED KINGDOM

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

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

View Accounts

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM C/O AB&T SERVICES LTD MOUNTBATTEN HOUSE FAIRACRES INDUSTRIAL ESTATE WINDSOR BERKSHIRE SL4 4LE ENGLAND

View Document

19/03/1619 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM B1 SPELDHURST BUSINESS PARK LANGTON ROAD SPELDHURST TUNBRIDGE WELLS KENT TN3 0AQ

View Document

14/09/1514 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM BRIDGE HOUSE 273 BRIGHTON ROAD SUTTON SURREY SM2 5SU

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEE CHARLES BRESSINGTON / 01/01/2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD NEENAN / 01/01/2014

View Document

08/09/148 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MORIA PATRICIA NEENAN / 01/01/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/08/1315 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 21 WOOD LODGE LANE WEST WICKHAM KENT BR4 9LY UNITED KINGDOM

View Document

07/08/137 August 2013 SECRETARY APPOINTED MORIA PATRICIA NEENAN

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR ALAN EDWARD NEENAN

View Document

07/08/137 August 2013 DIRECTOR APPOINTED LEE CHARLES BRESSINGTON

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

04/07/134 July 2013 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