SOLARWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

17/06/2417 June 2024 Cessation of Bruce Malcolm Cross as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Notification of Gb Renewables Investments Limited as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Cessation of Russell Peter Bookless as a person with significant control on 2024-06-17

View Document

11/06/2411 June 2024 Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to Renewable Energy Works Treforest Industrial Estate Cardiff CF37 5YB on 2024-06-11

View Document

11/06/2411 June 2024 Current accounting period shortened from 2024-09-30 to 2024-06-30

View Document

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

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

12/06/2312 June 2023 Appointment of Katherine Jane Bookless as a secretary on 2023-06-09

View Document

12/06/2312 June 2023 Termination of appointment of Samantha Jane Hine as a secretary on 2023-06-09

View Document

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

View Accounts

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

View Accounts

02/07/212 July 2021 Micro company accounts made up to 2020-09-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

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

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR BRUCE CROSS

View Document

23/06/2023 June 2020 SECRETARY APPOINTED SAMANTHA JANE HINE

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BOOKLESS

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR MARK ANDREW MCKENZIE CANDLISH

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/06/1529 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

09/07/149 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/07/139 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/07/129 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW

View Document

13/07/1113 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/06/1029 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

05/02/105 February 2010 DUPLIATE FORM OF CHO1

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY JANE PAUL

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM UNIT 2 GLAN-Y-LLYN IND. EST. TAFFS WELL CF15 7JD UNITED KINGDOM

View Document

27/10/0927 October 2009 16/10/09 STATEMENT OF CAPITAL GBP 100

View Document

26/10/0926 October 2009 CURREXT FROM 30/06/2010 TO 30/09/2010

View Document

01/08/091 August 2009 REGISTERED OFFICE CHANGED ON 01/08/2009 FROM 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN

View Document

01/08/091 August 2009 APPOINTMENT TERMINATED DIRECTOR @UK DORMANT COMPANY DIRECTOR LIMITED

View Document

01/08/091 August 2009 SECRETARY APPOINTED MS JANE PAUL

View Document

01/08/091 August 2009 DIRECTOR APPOINTED MR BRUCE CROSS

View Document

01/08/091 August 2009 DIRECTOR APPOINTED MR RUSSELL PETER BOOKLESS

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED SECRETARY @UK DORMANT COMPANY SECRETARY LIMITED

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 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