SOLARVISION SERVICE COMPANY LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Change of details for Mr Geoffrey Leslie Simm as a person with significant control on 2025-03-24

View Document

31/03/2531 March 2025 Director's details changed for Mr Geoffrey Leslie Simm on 2025-03-24

View Document

27/03/2527 March 2025 Director's details changed for Mr Geoffrey Leslie Simm on 2025-03-24

View Document

27/03/2527 March 2025 Change of details for Mr Geoffrey Leslie Simm as a person with significant control on 2025-03-24

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-26 with updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

25/01/2425 January 2024 Change of details for Mr Geoffrey Leslie Simm as a person with significant control on 2024-01-21

View Document

25/01/2425 January 2024 Director's details changed for Mr Geoffrey Leslie Simm on 2024-01-21

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-06-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-26 with updates

View Document

02/06/232 June 2023 Director's details changed for Mr Geoffrey Leslie Simm on 2023-05-26

View Document

02/06/232 June 2023 Change of details for Mr Geoffrey Leslie Simm as a person with significant control on 2023-05-26

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 Micro company accounts made up to 2021-06-30

View Document

06/04/236 April 2023 Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom to The Barn 11a Queen Catherine Road Steeple Claydon Buckingham MK18 2PZ on 2023-04-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-18

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY LESLIE SIMM / 03/04/2019

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES FROST

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR DAVID CHARLES FROST

View Document

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM SUITE E3, TOWER HOUSE LATIMER PARK LATIMER ROAD LATIMER BUCKS HP5 1TU ENGLAND

View Document

22/02/1822 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LESLIE SIMM / 13/02/2017

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM SUITE E5 FIRST FLOOR TOWER HOUSE LATIMER PARK LATIMER ROAD CHESHAM BUCKINGHAMSHIRE HP5 1TL

View Document

27/07/1627 July 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET UNITED KINGDOM

View Document

26/02/1626 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

23/11/1523 November 2015 CURREXT FROM 31/01/2016 TO 30/06/2016

View Document

21/01/1521 January 2015 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