SOLARIS LAW LTD

Company Documents

DateDescription
28/05/2528 May 2025 Director's details changed

View Document

28/05/2528 May 2025 Accounts for a small company made up to 2024-12-31

View Document

19/05/2519 May 2025 Resolutions

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-04-24

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

30/09/2430 September 2024 Appointment of Mrs Melanie Ann Chell as a director on 2024-09-18

View Document

30/09/2430 September 2024 Termination of appointment of Andrew James Birkwood as a director on 2024-09-18

View Document

25/07/2425 July 2024 Change of details for Azzurro Associates Limited as a person with significant control on 2024-07-24

View Document

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

View Document

20/06/2420 June 2024 Appointment of Mr Leigh George Berkley as a director on 2024-05-01

View Document

09/05/249 May 2024 Accounts for a small company made up to 2023-12-31

View Document

20/03/2420 March 2024 Director's details changed for Ms Karen Lea Savage on 2023-01-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

28/09/2328 September 2023 Certificate of change of name

View Document

26/05/2326 May 2023

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023

View Document

26/05/2326 May 2023

View Document

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

View Document

18/05/2218 May 2022

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022

View Document

18/05/2218 May 2022

View Document

30/03/2230 March 2022 Registration of charge 118775620001, created on 2022-03-29

View Document

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

View Document

08/02/228 February 2022 Change of details for Azzurro Associates Limited as a person with significant control on 2022-02-08

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/06/1925 June 2019 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZZURRO ASSOCIATES LIMITED

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

25/06/1925 June 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED KAREN SAVAGE

View Document

25/06/1925 June 2019 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED ANDREW BIRKWOOD

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

23/05/1923 May 2019 COMPANY NAME CHANGED AGHOCO 1824 LIMITED CERTIFICATE ISSUED ON 23/05/19

View Document

12/03/1912 March 2019 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