SOLCOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Termination of appointment of Keith Chessell as a director on 2025-04-30

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/09/2426 September 2024 Second filing for the appointment of Mr John Alfred Cooling as a director

View Document

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

View Accounts

30/05/2430 May 2024 Change of details for Mrs Tuula Kristiina Martin as a person with significant control on 2024-05-21

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

22/12/2122 December 2021 Cancellation of shares. Statement of capital on 2021-10-15

View Document

22/12/2122 December 2021 Purchase of own shares.

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

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

View Accounts

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

01/12/201 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

08/11/198 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/11/198 November 2019 07/10/19 STATEMENT OF CAPITAL GBP 152000.00

View Document

08/11/198 November 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/10/192 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

16/11/1816 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 APPROVE PLAN AND GRANT OPTIONS 21/05/2018

View Document

01/08/181 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 178550

View Document

24/07/1824 July 2018 REDUCE SHARE PREM A/C TO NIL 22/06/2018

View Document

12/07/1812 July 2018 SOLVENCY STATEMENT DATED 29/06/18

View Document

12/07/1812 July 2018 STATEMENT BY DIRECTORS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

18/04/1618 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR JOHN COOLING

View Document

22/12/1422 December 2014 Appointment of Mr John Cooling as a director on 2014-12-05

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/05/1422 May 2014 11/04/14 NO CHANGES

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR TUULA MOILANEN

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, SECRETARY TUULA MOILANEN

View Document

22/05/1322 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/04/1218 April 2012 11/04/12 NO CHANGES

View Document

16/03/1216 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

03/05/113 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

17/03/1017 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

25/03/0925 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR ET CAPITAL DIRECTORS LIMITED

View Document

11/11/0811 November 2008 GBP IC 213100/178550 15/10/08 GBP SR 34550@1=34550

View Document

08/09/088 September 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

02/09/082 September 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 11/03/07; NO CHANGE OF MEMBERS

View Document

18/12/0618 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 AUDITOR'S RESIGNATION

View Document

16/05/0516 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 11/03/05; NO CHANGE OF MEMBERS

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 RETURN MADE UP TO 11/03/04; NO CHANGE OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 11/03/02; NO CHANGE OF MEMBERS

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

29/09/0129 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/10/0015 October 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS; AMEND

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 ADOPT ARTICLES 14/08/00

View Document

26/06/0026 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0020 June 2000 ALTER ARTICLES 14/06/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ALTERARTICLES09/12/99

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 ADOPTARTICLES06/12/99

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/11/9921 November 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM: 120A HIGH STREET NEWPORT ISLE OF WIGHT PO30 1TP

View Document

18/03/9918 March 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED

View Document

24/06/9824 June 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 SECRETARY RESIGNED

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98 FROM: NUMBER 1 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 COMPANY NAME CHANGED SOLUCOM LIMITED CERTIFICATE ISSUED ON 01/06/98

View Document

16/04/9816 April 1998 COMPANY NAME CHANGED KAMCOE LIMITED CERTIFICATE ISSUED ON 17/04/98

View Document

11/03/9811 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information