SOLATHERM SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, SECRETARY JOHN LIMBERT

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW AUDAIN

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

26/01/1926 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW BRUNO AUDAIN / 19/01/2019

View Document

26/01/1926 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRUNO AUDAIN / 19/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 PREVSHO FROM 24/01/2017 TO 31/12/2016

View Document

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/10/1622 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/10/1527 October 2015 PREVSHO FROM 31/01/2015 TO 24/01/2015

View Document

26/08/1526 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/11/1417 November 2014 PREVSHO FROM 20/02/2014 TO 31/01/2014

View Document

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 20 February 2013

View Document

22/08/1322 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DISS40 (DISS40(SOAD))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 20 February 2012

View Document

20/02/1320 February 2013 Annual accounts for year ending 20 Feb 2013

View Accounts

28/11/1228 November 2012 PREVSHO FROM 28/02/2012 TO 20/02/2012

View Document

24/08/1224 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts for year ending 20 Feb 2012

View Accounts

01/12/111 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 PREVEXT FROM 31/08/2010 TO 28/02/2011

View Document

24/08/1024 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRUNO AUDAIN / 20/08/2010

View Document

02/07/102 July 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR MAUREEN LINDSEY CLAYTON

View Document

01/07/091 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information