SOLARIS GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewRegistration of charge 118581410001, created on 2025-07-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/12/2331 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

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

View Accounts

16/02/2216 February 2022 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

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR STEVEN JENKINSON

View Document

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

View Accounts

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM UNION HOUSE SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 REGISTERED OFFICE CHANGED ON 29/02/2020 FROM THE APEX 2 SHERIFFS ORCHARD 2 SHERIFF ORCHARD COVENTRY CV1 3PP UNITED KINGDOM

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR MATTHEW JOSEPH MCCAUL

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOSEPH MCCAUL

View Document

28/02/2028 February 2020 CESSATION OF ANNIE KAMARA AS A PSC

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANNIE KAMARA

View Document

04/03/194 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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