SOLARPOINTSCIRCUITS LTD

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 Registered office address changed from Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-07-16

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

28/11/2328 November 2023 Registered office address changed from First Floor Rear Office Wildmoor Mill, Mill Lane Bromsgrove B61 0BX United Kingdom to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on 2023-11-28

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-04-05

View Document

19/05/2319 May 2023 Registered office address changed from 205 Elm Drive Risca Newport NP11 6PP to First Floor Rear Office Wildmoor Mill, Mill Lane Bromsgrove B61 0BX on 2023-05-19

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/10/2220 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-04-05

View Document

25/09/2125 September 2021 Compulsory strike-off action has been discontinued

View Document

25/09/2125 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-03-23 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

20/08/1920 August 2019 CURREXT FROM 31/03/2020 TO 05/04/2020

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MA. CRISTINA FRANCISCO

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS WEYNBERG

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MS MA. CRISTINA FRANCISCO

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 45 MANDEVILLE STEVENAGE SG2 8JJ UNITED KINGDOM

View Document

25/03/1925 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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