SOLLATEK (UK) LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

30/12/2430 December 2024 Full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

30/03/2430 March 2024 Full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

11/04/2311 April 2023 Full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

23/06/2123 June 2021 Change of details for Dr Maan Joseph Allos as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Dr Maan Joseph Allos as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Mr Manhal Bernard Allos as a person with significant control on 2021-06-22

View Document

28/02/2028 February 2020 FULL ACCOUNTS MADE UP TO 05/04/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

07/06/197 June 2019 PREVEXT FROM 31/12/2018 TO 05/04/2019

View Document

22/05/1922 May 2019 COMPANY NAME CHANGED SOLLATEK(U.K.)LIMITED CERTIFICATE ISSUED ON 22/05/19

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR JANAN ALLOS

View Document

24/05/1824 May 2018 CESSATION OF JANAN EMMANUEL ALLOS AS A PSC

View Document

19/10/1719 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

14/10/1614 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/10/1614 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/10/1614 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/10/1614 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017049070009

View Document

14/10/1614 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017049070010

View Document

14/10/1614 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

13/06/1613 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017049070011

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017049070010

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM UNIT 10 POYLE 14 INDUSTRIAL ESTATE NEWLANDS DRIVE COLNBROOK SLOUGH BERKSHIRE SL3 0DX

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/142 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/133 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM UNIT 10 POYLE 14 INDUSTRIAL ESTATE NEWLANDSDRIVE HORTON ROAD POYLE SLOUGH BERKSHIRE SL3 0DX

View Document

28/09/1328 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017049070009

View Document

20/12/1220 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/12/1220 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/12/1220 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/11/1215 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/10/1210 October 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

10/10/1210 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

18/08/1218 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

19/09/1119 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MANHAL BERNARD ALLOS / 15/09/2010

View Document

15/09/1015 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MANHAL BERNARD ALLOS / 10/09/2010

View Document

13/09/1013 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JANAN EMMANUEL ALLOS / 10/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MAAN JOSEPH ALLOS / 10/09/2010

View Document

20/08/1020 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MANHAL BERNARD ALLOS / 31/07/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MANHAL BERNARD ALLOS / 31/07/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JANAN EMMANUEL ALLOS / 31/07/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MAAN JOSEPH ALLOS / 31/07/2010

View Document

20/08/1020 August 2010 Annual return made up to 2010-07-31 with full list of shareholders

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

10/08/0910 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0910 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0910 August 2009

View Document

02/07/092 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

12/08/0812 August 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WHEATLEY

View Document

04/08/084 August 2008 GBP NC 250000/240000 30/05/08

View Document

04/08/084 August 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/08/084 August 2008 GBP IC 190279/180279 09/06/08 GBP SR 10000@1=10000

View Document

25/03/0825 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007

View Document

07/08/077 August 2007

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007

View Document

07/08/077 August 2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: UNIT 4 TRIDENT INDUSTRIAL ESTATE BLACKTHORNE ROAD POYLE, SLOUGH SL3 0AX

View Document

07/08/027 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/97

View Document

31/12/9731 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/03/953 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 19/08/94; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993 RETURN MADE UP TO 19/08/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/03/939 March 1993 AUDITOR'S RESIGNATION

View Document

09/03/939 March 1993 AUDITOR'S RESIGNATION

View Document

30/09/9230 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 RETURN MADE UP TO 27/08/92; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/06/9215 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/05/9213 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/10/9129 October 1991 RETURN MADE UP TO 12/09/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 S369(4) SHT NOTICE MEET 18/07/91

View Document

22/05/9122 May 1991 REGISTERED OFFICE CHANGED ON 22/05/91 FROM: RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

10/01/9110 January 1991 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 REGISTERED OFFICE CHANGED ON 15/06/90 FROM: 3/5 BEDFORD ROW LONDON WC1R 4BU

View Document

21/11/8921 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/11/8921 November 1989 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

18/03/8818 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/887 March 1988 NC INC ALREADY ADJUSTED

View Document

07/03/887 March 1988 £ NC 50000/250000 25/01

View Document

12/01/8812 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

15/12/8715 December 1987 WD 19/11/87 AD 16/10/87--------- £ SI 30000@1=30000 £ IC 20000/50000

View Document

25/04/8725 April 1987 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

25/04/8725 April 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

08/03/838 March 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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