SOLEC ENERGY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Confirmation statement made on 2025-06-28 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2022-04-13

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2022-04-12

View Document

24/12/2324 December 2023 Notification of Robert James Wilmot as a person with significant control on 2017-11-10

View Document

24/12/2324 December 2023 Notification of Gaye Wilmot as a person with significant control on 2017-11-10

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Registration of charge 074377700002, created on 2023-10-06

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

07/02/237 February 2023 Cessation of Robert James Wilmot as a person with significant control on 2022-06-28

View Document

07/02/237 February 2023 Cessation of Gaye Wilmot as a person with significant control on 2022-06-28

View Document

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

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Registration of charge 074377700001, created on 2022-09-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES WILMOT / 21/10/2020

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MRS GAYE WILMOT / 21/10/2020

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 9 CRIPPLE SYKE HORSFORTH LEEDS LS18 5AY

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES WILMOT

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW CARRICK

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MRS GAYE WILMOT

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 7 NEW CROFT HORSFORTH LEEDS WEST YORKSHIRE LS18 4TD ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/11/1212 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

28/11/1128 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

12/11/1012 November 2010 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