SOLARIS CONSULTANCY LTD

Company Documents

DateDescription
17/04/1817 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/184 April 2018 APPLICATION FOR STRIKING-OFF

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

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

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

25/02/1525 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

14/02/1414 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

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

View Accounts

25/02/1325 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 71 NEWBEGIN HORNSEA EAST YORKSHIRE HU18 1PA UNITED KINGDOM

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/02/1213 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HARDIE / 11/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN LOUISE HARDIE / 11/02/2012

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN LOUISE HARDIE / 02/12/2011

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HARDIE / 02/12/2011

View Document

11/02/1111 February 2011 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