SOLARIS PHOTONICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 8 VINERY WAY VINERY WAY CAMBRIDGE CB1 3DR ENGLAND

View Document

29/06/2029 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

28/05/1928 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM C/O C/O RIAA BARKER GILLETTE (UK) LLP 11-12 WIGMORE PLACE LONDON W1U 2LU ENGLAND

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR JEROME COUTURIER

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / DR ARNALDO GALBIATI / 18/12/2018

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR NIALL HAUGHIAN

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REVILL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

28/06/1828 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANTTI GRÖNLUND

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY MARK BRENCHLEY

View Document

05/12/175 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARK BRENCHLEY / 24/11/2017

View Document

01/11/171 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 1308.32

View Document

24/10/1724 October 2017 16/10/17 STATEMENT OF CAPITAL GBP 1305.32

View Document

23/10/1723 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 1282.4

View Document

20/10/1720 October 2017 05/10/17 STATEMENT OF CAPITAL GBP 1118.85

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR ARNALDO GALBIATI / 13/09/2017

View Document

04/08/174 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/09/2016

View Document

26/07/1726 July 2017 30/06/16 STATEMENT OF CAPITAL GBP 995

View Document

26/07/1726 July 2017 SECOND FILED SH01 - 05/02/15 STATEMENT OF CAPITAL GBP 960.00

View Document

24/07/1724 July 2017 SECOND FILED SH01 - 05/02/13 STATEMENT OF CAPITAL GBP 950.00

View Document

24/07/1724 July 2017 SECOND FILED SH01 - 15/09/16 STATEMENT OF CAPITAL GBP 1018.15

View Document

24/07/1724 July 2017 SECOND FILED SH01 - 18/11/16 STATEMENT OF CAPITAL GBP 1031.30

View Document

24/07/1724 July 2017 SECOND FILED SH01 - 24/02/17 STATEMENT OF CAPITAL GBP 1066.76

View Document

21/07/1721 July 2017 SECOND FILED SH01 - 06/04/17 STATEMENT OF CAPITAL GBP 1077.18

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN REVILL / 05/07/2017

View Document

16/05/1716 May 2017 SECOND FILING OF AP01 FOR ANTTI GRONLUND

View Document

06/04/176 April 2017 06/04/17 STATEMENT OF CAPITAL GBP 1077.18

View Document

13/03/1713 March 2017 24/02/17 STATEMENT OF CAPITAL GBP 1066.75

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/01/1724 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/173 January 2017 05/02/15 STATEMENT OF CAPITAL GBP 960

View Document

03/01/173 January 2017 05/02/13 STATEMENT OF CAPITAL GBP 950

View Document

03/01/173 January 2017 SUB-DIVISION 05/02/13

View Document

03/01/173 January 2017 05/02/16 STATEMENT OF CAPITAL GBP 985

View Document

03/01/173 January 2017 18/11/16 STATEMENT OF CAPITAL GBP 1031.30

View Document

03/01/173 January 2017 15/09/16 STATEMENT OF CAPITAL GBP 1008.15

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED PROF JEROME COUTURIER

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR ANTTI GRÖNLUND

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 11-12 WIGMORE PLACE LONDON W1U 2LU ENGLAND

View Document

06/12/166 December 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/09/2016

View Document

05/12/165 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/02/13

View Document

05/12/165 December 2016 SECOND FILED SH01 - 05/02/12 STATEMENT OF CAPITAL GBP 99

View Document

05/12/165 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/02/12

View Document

05/12/165 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/02/14

View Document

05/12/165 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/02/16

View Document

05/12/165 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/02/15

View Document

08/11/168 November 2016 CURRSHO FROM 31/12/2017 TO 31/12/2016

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR TIMOTHY JOHN REVILL

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM, 11-12 WIGMORE PLACE WIGMORE PLACE, LONDON, W1U 2LU, ENGLAND

View Document

15/09/1615 September 2016 SECRETARY APPOINTED MR MARK BRENCHLEY

View Document

15/09/1615 September 2016 15/09/16 STATEMENT OF CAPITAL GBP 1031.30

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM, 23 ALMOND AVENUE, WESTDRAYTON, UB7 9EL

View Document

14/09/1614 September 2016 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL ARTHUR HAUGHIAN / 01/06/2016

View Document

05/02/165 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/03/153 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/03/135 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/02/126 February 2012 05/02/12 STATEMENT OF CAPITAL GBP 100

View Document

05/02/125 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR NIALL ARTHUR HAUGHIAN

View Document

22/10/1122 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARNALDO GALBIATI / 22/10/2011

View Document

18/07/1118 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

18/04/1118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

13/09/1013 September 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARNALDO GALBIATI / 29/06/2010

View Document

29/06/0929 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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