SOLARIS ELECTRONICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
29/08/2429 August 2024 | Registered office address changed from A24, the Sanderson Centre Lees Lane Gosport PO12 3UL England to 1633 Parkway Whiteley Fareham Hampshire PO15 7AH on 2024-08-29 |
29/05/2429 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/01/2428 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
31/05/2331 May 2023 | Total exemption full accounts made up to 2023-03-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-01-04 with no updates |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Change of details for Mr Arturas Radzevicius as a person with significant control on 2022-01-04 |
05/01/225 January 2022 | Change of details for Mr Arturas Radzevicius as a person with significant control on 2022-01-04 |
05/01/225 January 2022 | Notification of Arturas Radzevicius as a person with significant control on 2022-01-04 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with updates |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/06/2030 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/11/196 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRITANNIA ACCOUNTANCY & TAX SERVICES LTD / 30/10/2019 |
17/10/1917 October 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
21/06/1921 June 2019 | REGISTERED OFFICE CHANGED ON 21/06/2019 FROM A66 & A69 THE SANDERSON CENTRE LEES LANE GOSPORT PO12 3UL ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/12/1731 December 2017 | CORPORATE SECRETARY APPOINTED BRITANNIA ACCOUNTANCY & TAX SERVICES LTD |
27/09/1727 September 2017 | REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 112 CORNWELL CLOSE GOSPORT HAMPSHIRE PO13 9QW |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/09/1620 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREY ZEROV / 20/09/2016 |
20/09/1620 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTURAS RADZEVICIUS / 20/09/2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/09/158 September 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
11/09/1411 September 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/11/1315 November 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/07/131 July 2013 | PREVSHO FROM 31/08/2013 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/09/1219 September 2012 | SECRETARY APPOINTED MR ANDREY ZEROV |
23/08/1223 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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