SOLARIS LAW LTD
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Director's details changed |
28/05/2528 May 2025 | Accounts for a small company made up to 2024-12-31 |
19/05/2519 May 2025 | Resolutions |
01/05/251 May 2025 | Statement of capital following an allotment of shares on 2025-04-24 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
30/09/2430 September 2024 | Appointment of Mrs Melanie Ann Chell as a director on 2024-09-18 |
30/09/2430 September 2024 | Termination of appointment of Andrew James Birkwood as a director on 2024-09-18 |
25/07/2425 July 2024 | Change of details for Azzurro Associates Limited as a person with significant control on 2024-07-24 |
24/07/2424 July 2024 | Registered office address changed from Stoneham Gate Stoneham Park Eastleigh Hampshire SO50 9NW United Kingdom to Forum 5 Parkway Whiteley Fareham PO15 7PA on 2024-07-24 |
20/06/2420 June 2024 | Appointment of Mr Leigh George Berkley as a director on 2024-05-01 |
09/05/249 May 2024 | Accounts for a small company made up to 2023-12-31 |
20/03/2420 March 2024 | Director's details changed for Ms Karen Lea Savage on 2023-01-31 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
28/09/2328 September 2023 | Certificate of change of name |
26/05/2326 May 2023 | |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-12-31 |
26/05/2326 May 2023 | |
26/05/2326 May 2023 | |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
18/05/2218 May 2022 |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-12-31 |
18/05/2218 May 2022 | |
18/05/2218 May 2022 | |
30/03/2230 March 2022 | Registration of charge 118775620001, created on 2022-03-29 |
08/02/228 February 2022 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom to Stoneham Gate Stoneham Park Eastleigh Hampshire SO50 9NW on 2022-02-08 |
08/02/228 February 2022 | Change of details for Azzurro Associates Limited as a person with significant control on 2022-02-08 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/06/1925 June 2019 | APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED |
25/06/1925 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZZURRO ASSOCIATES LIMITED |
25/06/1925 June 2019 | APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED |
25/06/1925 June 2019 | CURRSHO FROM 31/03/2020 TO 31/12/2019 |
25/06/1925 June 2019 | DIRECTOR APPOINTED KAREN SAVAGE |
25/06/1925 June 2019 | CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC |
25/06/1925 June 2019 | DIRECTOR APPOINTED ANDREW BIRKWOOD |
25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM |
25/06/1925 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ROGER HART |
25/06/1925 June 2019 | APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED |
23/05/1923 May 2019 | COMPANY NAME CHANGED AGHOCO 1824 LIMITED CERTIFICATE ISSUED ON 23/05/19 |
12/03/1912 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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