SOLLIS ELECTRICAL & RENEWABLES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

15/08/2315 August 2023 Micro company accounts made up to 2023-06-30

View Document

31/07/2331 July 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/10/2214 October 2022 Cessation of Peter James Sollis as a person with significant control on 2022-10-13

View Document

14/10/2214 October 2022 Appointment of Mr Holbie Sollis as a director on 2022-10-13

View Document

14/10/2214 October 2022 Termination of appointment of Jane Sollis as a secretary on 2022-10-13

View Document

14/10/2214 October 2022 Notification of Holbie Sollis as a person with significant control on 2022-10-13

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

10/10/2210 October 2022 Certificate of change of name

View Document

07/10/227 October 2022 Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England to The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT on 2022-10-07

View Document

07/10/227 October 2022 Secretary's details changed for Jane Sollis on 2022-10-07

View Document

07/10/227 October 2022 Change of details for Peter James Sollis as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Peter James Sollis on 2022-10-07

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

15/01/2115 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

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

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 218 GRANGEWOOD HOUSE OAKWOODHILL INDUSTRIAL ESTATE LOUGHTON ESSEX IG10 3TZ ENGLAND

View Document

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

View Accounts

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH 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

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/05/1612 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 310E EAST WING STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

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

View Accounts

24/12/1424 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/05/1413 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/05/1321 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

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

View Accounts

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 318 EAST WING STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS UNITED KINGDOM

View Document

23/05/1223 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/05/1125 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 13-17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES SOLLIS / 31/03/2010

View Document

29/04/1029 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 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