SOLARLUX SYSTEMS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

06/10/246 October 2024 Accounts for a small company made up to 2023-12-31

View Document

03/10/243 October 2024 Notification of Stefan Holtgreife as a person with significant control on 2024-09-30

View Document

03/10/243 October 2024 Cessation of Solarlux Gmbh as a person with significant control on 2024-09-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

16/10/2316 October 2023 Accounts for a small company made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR STEVEN FERRIE

View Document

06/09/196 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN HOLTGREIFE / 22/08/2018

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIJN VENEMA

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIJN VENEMA / 21/02/2014

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN HOLTGREIFE / 21/02/2014

View Document

18/03/1518 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 11 HOLMFIELD LANE WAKEFIELD WEST YORKSHIRE WF2 7AD ENGLAND

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 5 QUADRANT PARK MUNDELLS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1FS ENGLAND

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM HOLMFIELD LANE WAKEFIELD WEST YORKSHIRE WF2 7AD

View Document

20/05/1120 May 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY ADAM & CO SECRETARIAL LIMITED

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR MARTIJN VENEMA

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN HOLTGREIFE / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADAM & CO SECRETARIAL LIMITED / 01/03/2010

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR OLAF DONNER

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED MR STEFAN HOLTGREIFE

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR GWYN GAPPER

View Document

25/03/0825 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 £ NC 10000/110000 19/12

View Document

28/03/0628 March 2006 NC INC ALREADY ADJUSTED 19/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM: HEBRON WORKS CARR LANE, LOW MOOR BRADFORD WEST YORKSHIRE BD12 0QY

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/026 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 NEW SECRETARY APPOINTED

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 S366A DISP HOLDING AGM 11/02/00

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/03/006 March 2000 S369(4) SHT NOTICE MEET 11/02/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 NEW SECRETARY APPOINTED

View Document

02/08/992 August 1999 REGISTERED OFFICE CHANGED ON 02/08/99 FROM: 34 WATFORD METRO CENTRE TOLPITS LANE WATFORD WD1 8SB

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 £ NC 1000/10000 23/06/

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED

View Document

10/08/9810 August 1998 SECRETARY RESIGNED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 COMPANY NAME CHANGED UNILOCK SLIDING AND FOLDING OPER ABLE MOVABLE WALLS LIMITED CERTIFICATE ISSUED ON 28/04/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 SECRETARY RESIGNED

View Document

28/02/9728 February 1997 NEW SECRETARY APPOINTED

View Document

20/02/9720 February 1997 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