SOLARGLIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewChange of details for Mr Paul David Pringle as a person with significant control on 2017-09-25

View Document

13/08/2513 August 2025 NewCessation of Paul David Pringle as a person with significant control on 2017-09-25

View Document

16/04/2516 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/02/2518 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

20/01/2520 January 2025

View Document

01/10/241 October 2024 Registered office address changed from Unit 8, the Stottie Shed Bakers Yard Christon Road Gosforth Newcastle upon Tyne NE3 1XD England to Unit 6B, Innovate @ Silverlink Silverlink Business Park Kingfisher Way Wallsend Tyne and Wear NE28 9NX on 2024-10-01

View Document

11/06/2411 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

10/11/2110 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN GASKIN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID PRINGLE

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR DUNCAN FRANCIS GASKIN

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID PRINGLE / 25/09/2017

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID PRINGLE / 27/01/2016

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR PAUL DAVID PRINGLE

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARILYN PRINGLE

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL PRINGLE

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MRS MARILYN PRINGLE

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARILYN PRINGLE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

14/07/1414 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Accounts

05/03/145 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID PRINGLE / 27/08/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID PRINGLE / 18/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID PRINGLE / 23/08/2011

View Document

08/03/118 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID PRINGLE / 12/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN PRINGLE / 12/02/2010

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 4/8 STANLEY STREET BLYTH NORTHUMBERLAND NE24 2BU UNITED KINGDOM

View Document

20/04/0920 April 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

05/03/095 March 2009 DIRECTOR APPOINTED PAUL DAVID PRINGLE

View Document

05/03/095 March 2009 SECRETARY APPOINTED MICHAEL PRINGLE

View Document

05/03/095 March 2009 DIRECTOR APPOINTED MARILYN PRINGLE

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PARRY

View Document

04/02/094 February 2009 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