SOLARIS TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Director's details changed for Mr Jon Hibbard on 2025-03-11

View Document

11/03/2511 March 2025 Confirmation statement made on 2024-11-01 with updates

View Document

01/02/251 February 2025 Compulsory strike-off action has been suspended

View Document

01/02/251 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/07/2416 July 2024 Termination of appointment of Jonathan Charles Kenyon-Smith as a director on 2024-07-16

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Memorandum and Articles of Association

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

18/01/2418 January 2024 Appointment of Mr George Mealls Peat as a director on 2024-01-15

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Appointment of Mr Jonathan Charles Kenyon-Smith as a director on 2023-06-29

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

06/10/226 October 2022 Termination of appointment of Alaric John Errington as a director on 2022-09-14

View Document

06/10/226 October 2022 Termination of appointment of John Hassard as a director on 2022-09-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Appointment of Dr John Hassard as a director on 2022-04-25

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/01/224 January 2022 Termination of appointment of Jonathan Charles Kenyon-Smith as a director on 2021-11-02

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 27/12/18 STATEMENT OF CAPITAL GBP 1218.00

View Document

11/02/1911 February 2019 ADOPT ARTICLES 27/12/2018

View Document

01/11/181 November 2018 CESSATION OF JONATHAN CHARLES KENYON-SMITH AS A PSC

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR JONATHAN CHARLES KENYON-SMITH

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALARIC JOHN ERRINGTON / 03/05/2018

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON HIBBARD

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CHARLES KENYON-SMITH

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALARIC JOHN ERRINGTON

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALARIC JOHN ERRINGTON / 17/01/2017

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR ALARIC JOHN ERRINGTON

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KENYON-SMITH

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR JON HIBBARD

View Document

13/12/1613 December 2016 02/11/16 STATEMENT OF CAPITAL GBP 1000

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM WILMORE HOUSE WILMORE LANE WILMORE LANE RANGEMORE BURTON ON TRENT DE13 9RD ENGLAND

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

02/09/162 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information