SOLPLUS ENERGY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Termination of appointment of Adam Haran as a director on 2025-08-08

View Document

11/08/2511 August 2025 Cessation of Adam Haran as a person with significant control on 2025-08-07

View Document

25/07/2525 July 2025 Director's details changed for Mr Tim Price on 2025-07-25

View Document

14/07/2514 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

25/04/2525 April 2025 Cessation of Paul Robert Young as a person with significant control on 2025-04-24

View Document

23/04/2523 April 2025 Termination of appointment of Paul Robert Young as a director on 2025-04-22

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/01/2515 January 2025 Certificate of change of name

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

14/01/2514 January 2025 Notification of Timothy Price as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Certificate of change of name

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Termination of appointment of Timothy Price as a director on 2024-12-06

View Document

09/12/249 December 2024 Registered office address changed from The a1 Lifestyle Village Great North Road Little Paxton St. Neots Cambridgeshire PE19 6EN England to 39 High Street, Rushden High Street Rushden NN10 0QE on 2024-12-09

View Document

15/11/2415 November 2024 Appointment of Timothy Price as a director on 2024-10-25

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

14/11/2414 November 2024 Appointment of Mr Tim Price as a director on 2024-11-10

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

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

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

03/08/173 August 2017 CESSATION OF CHRISTOPHER REEVES AS A PSC

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REEVES

View Document

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER REEVES / 25/03/2016

View Document

13/04/1613 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HARAN / 25/03/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT YOUNG / 25/03/2016

View Document

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

View Accounts

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR GREGG DAVIS

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM A1 LIFESTYLE ACCOUNTS GREAT NORTH ROAD ST NEOTS CAMBRIDGESHIRE PE19 6EN

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES LEE

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM FLAT 4 GEORGE HOUSE 2 HIGH STREET KIMBOLTON PE280HA UNITED KINGDOM

View Document

26/03/1526 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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