SOLEC ENERGY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Confirmation statement made on 2025-06-28 with updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/03/242 March 2024 | Resolutions |
02/03/242 March 2024 | Resolutions |
02/03/242 March 2024 | Resolutions |
26/02/2426 February 2024 | Statement of capital following an allotment of shares on 2022-04-13 |
26/02/2426 February 2024 | Statement of capital following an allotment of shares on 2022-04-12 |
24/12/2324 December 2023 | Notification of Robert James Wilmot as a person with significant control on 2017-11-10 |
24/12/2324 December 2023 | Notification of Gaye Wilmot as a person with significant control on 2017-11-10 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/10/239 October 2023 | Registration of charge 074377700002, created on 2023-10-06 |
23/07/2323 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
25/05/2325 May 2023 | Registered office address changed from Milton House 9 Cripple Syke Horsforth Leeds LS18 5AY England to C/O Bmf Ltd 248 Meanwood Road Buslingthorpe Green Industrial Estate Leeds West Yorkshire LS7 2HZ on 2023-05-25 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Notification of Morgan Lloyd Sipp Trustees Ltd as Trustees of the Mlss Ltd Sipp Re Wilmot G as a person with significant control on 2022-06-28 |
07/02/237 February 2023 | Cessation of Robert James Wilmot as a person with significant control on 2022-06-28 |
07/02/237 February 2023 | Cessation of Gaye Wilmot as a person with significant control on 2022-06-28 |
07/02/237 February 2023 | Notification of Morgan Lloyd Sipp Trustees Ltd as Trustees of the Mlss Ltd Sipp Re Wilmot Rj as a person with significant control on 2022-06-28 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
27/09/2227 September 2022 | Registration of charge 074377700001, created on 2022-09-27 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/02/215 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
21/10/2021 October 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES WILMOT / 21/10/2020 |
21/10/2021 October 2020 | PSC'S CHANGE OF PARTICULARS / MRS GAYE WILMOT / 21/10/2020 |
21/10/2021 October 2020 | REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 9 CRIPPLE SYKE HORSFORTH LEEDS LS18 5AY |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES WILMOT |
20/11/1820 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/10/1821 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/10/157 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/11/1412 November 2014 | Annual return made up to 12 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/11/1312 November 2013 | Annual return made up to 12 November 2013 with full list of shareholders |
09/10/139 October 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW CARRICK |
09/10/139 October 2013 | DIRECTOR APPOINTED MRS GAYE WILMOT |
03/09/133 September 2013 | REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 7 NEW CROFT HORSFORTH LEEDS WEST YORKSHIRE LS18 4TD ENGLAND |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/11/1212 November 2012 | Annual return made up to 12 November 2012 with full list of shareholders |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/02/126 February 2012 | CURREXT FROM 30/11/2011 TO 31/03/2012 |
28/11/1128 November 2011 | Annual return made up to 12 November 2011 with full list of shareholders |
12/11/1012 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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