SOLARIS LIGHTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

12/11/2412 November 2024 Registered office address changed from 4 Arkwright Road South Croydon Surrey CR2 0LD England to Unit D113 62 Tritton Road London SE21 8DE on 2024-11-12

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/11/2322 November 2023 Micro company accounts made up to 2023-02-28

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

02/04/202 April 2020 COMPANY NAME CHANGED FOOTFALL SOLARIS LIGHTING LTD CERTIFICATE ISSUED ON 02/04/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 797 LONDON ROAD THORNTON HEATH CR7 6AW ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/12/184 December 2018 COMPANY NAME CHANGED SOLARIS LIGHTING LTD CERTIFICATE ISSUED ON 04/12/18

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 24 CHURCH ROAD CRYSTAL PALACE LONDON SE19 2ET

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIDHEN BRAHMBHATT

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR TITO BRAHMBHATT

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR BIDHEN BRAHMBHATT

View Document

27/11/1827 November 2018 CESSATION OF TITO MANOJ BRAHMBHATT AS A PSC

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/11/153 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

06/10/156 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, SECRETARY ARAF MUGHAL

View Document

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 SECRETARY APPOINTED MR ARAF MAHMOOD MUGHAL

View Document

11/03/1511 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

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

View Accounts

08/01/158 January 2015 DIRECTOR APPOINTED MR TITO MANOJ BRAHMBHATT

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR BIDHEN BRAHMBHATT

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR KHALID SADIQUE

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

21/03/1421 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

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

View Accounts

07/02/137 February 2013 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