SOLIDUS UK SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Memorandum and Articles of Association |
10/04/2510 April 2025 | Resolutions |
26/03/2526 March 2025 | Appointment of Mr. Niels Flierman as a director on 2025-03-11 |
26/03/2526 March 2025 | Termination of appointment of Catrinus Jan Van Der Kooi as a director on 2025-03-11 |
26/03/2526 March 2025 | Registered office address changed from 2 Arnsley Road Weldon North Industrial Estate Corby Northamptonshire NN17 5QW England to . Engine Shed Lane Skipton North Yorkshire BD23 1TX on 2025-03-26 |
13/03/2513 March 2025 | Registration of charge 094239010003, created on 2025-03-07 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-28 with updates |
13/04/2413 April 2024 | Notification of a person with significant control statement |
07/04/247 April 2024 | Cessation of Solidus Solutions North Group Holdings B.V. as a person with significant control on 2019-09-30 |
29/03/2429 March 2024 | Confirmation statement made on 2024-01-28 with no updates |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | Full accounts made up to 2021-12-31 |
15/05/2315 May 2023 | Previous accounting period extended from 2022-12-30 to 2022-12-31 |
31/03/2331 March 2023 | Termination of appointment of Klaus Dieter Bergner as a director on 2023-03-01 |
31/03/2331 March 2023 | Appointment of Mr Catrinus Jan Van Der Kooi as a director on 2023-03-01 |
31/03/2331 March 2023 | Appointment of Mr John Francis Curran as a director on 2023-03-31 |
17/03/2317 March 2023 | Confirmation statement made on 2023-01-28 with updates |
29/12/2229 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
31/03/2231 March 2022 | Termination of appointment of Graham Richard Hogben as a director on 2022-03-31 |
23/02/2223 February 2022 | Notification of Solidus Solutions North Group Holdings B.V. as a person with significant control on 2019-09-30 |
23/02/2223 February 2022 | Cessation of Solidus Solutions Solid Board B.V as a person with significant control on 2019-09-30 |
23/02/2223 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
21/02/2221 February 2022 | Full accounts made up to 2020-12-31 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
19/12/1619 December 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
26/09/1626 September 2016 | PREVSHO FROM 28/02/2016 TO 31/12/2015 |
26/09/1626 September 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL WATTS |
08/02/168 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
13/08/1513 August 2015 | DIRECTOR APPOINTED KRIS HOLT |
13/08/1513 August 2015 | DIRECTOR APPOINTED NICK HARDING |
16/06/1516 June 2015 | COMPANY NAME CHANGED AURELIUS OMIKRON UK LIMITED CERTIFICATE ISSUED ON 16/06/15 |
16/06/1516 June 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/05/151 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094239010002 |
30/04/1530 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094239010001 |
30/04/1530 April 2015 | APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY WHITAKER |
27/04/1527 April 2015 | DIRECTOR APPOINTED MR PAUL WATTS |
27/04/1527 April 2015 | REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 3RD FLOOR NO. 1 SAVILE ROW LONDON W1S 3JR UNITED KINGDOM |
05/02/155 February 2015 | 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