SOLCO PYROELEC UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Change of details for Mr Asif Mohammed Sadiq as a person with significant control on 2025-05-01

View Document

22/05/2522 May 2025 Director's details changed for Mr Atif Mohammed Sadiq on 2025-05-01

View Document

22/05/2522 May 2025 Change of details for Mr Atif Mohammed Sadiq as a person with significant control on 2025-05-01

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR ASIF MOHAMMED SADIQ / 16/02/2018

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

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

View Accounts

28/06/1728 June 2017 CESSATION OF BO HWAN LEE AS A PSC

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 PREVSHO FROM 31/07/2017 TO 31/12/2016

View Document

21/02/1721 February 2017 10/11/16 STATEMENT OF CAPITAL GBP 143.00

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM UNIT 1, QUEENSBROOK BOLTON TECHNOLOGY EXCHANGE SPA ROAD BOLTON LANCASHIRE BL1 4AY

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR ASIF SADIQ

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR ASIF SADIQ

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR BO LEE

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR ATIF MOHAMMED SADIQ

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091221790001

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091221790001

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR BO HWAN LEE

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR BO LEE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR BO HWAN LEE

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM UNIT 4 RIVERSIDE INDUSTRIAL ESTATE WATERS MEETING ROAD BOLTON BL1 8TU

View Document

15/07/1415 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ASIF MOHAMMED SADIF / 15/07/2014

View Document

08/07/148 July 2014 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