SOLIS MARINE ENGINEERING LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-03-31

View Document

16/11/2416 November 2024 Termination of appointment of John Nicholas Simpson as a director on 2024-10-28

View Document

02/10/242 October 2024 Director's details changed for Miss Rosalind Jane Helen Blazejczyk on 2024-10-02

View Document

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

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Cessation of Rosalind Jane Helen Spink as a person with significant control on 2022-03-31

View Document

04/04/224 April 2022 Cessation of Simon Morris Hindley as a person with significant control on 2022-03-31

View Document

04/04/224 April 2022 Notification of Solis Marine Limited as a person with significant control on 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

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

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

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

View Accounts

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111302180001

View Document

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

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSALIND JANE HELEN SPINK / 19/02/2019

View Document

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM ORCHARD COTTAGE LOWER TERRACE PONSANOOTH TRURO TR3 7ER ENGLAND

View Document

11/06/1811 June 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 27 MORTIMER STREET LONDON W1T 3BL UNITED KINGDOM

View Document

03/01/183 January 2018 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