SOLSBURY INVENTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2023-12-31

View Document

11/06/2511 June 2025 Director's details changed for Mr Simon Barrie Hall on 2025-06-11

View Document

11/06/2511 June 2025 Secretary's details changed for Bg Secretary Services Limited on 2025-06-11

View Document

24/04/2524 April 2025 Registered office address changed from Bg Group 6 King Street Frome BA11 1BH United Kingdom to 85 Great Portland Street London W1W 7LT on 2025-04-24

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

21/03/2521 March 2025 Change of details for Mr Alexander Yamnitskiy as a person with significant control on 2024-07-01

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

10/06/2110 June 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 DISS40 (DISS40(SOAD))

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM C/O BG GROUP UNIT 1 6 KING STREET FROME SOMERSET BA11 1BH

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

14/12/1914 December 2019 APPOINTMENT TERMINATED, SECRETARY BG SECRETARY SERVICES LIMITED

View Document

14/12/1914 December 2019 CORPORATE SECRETARY APPOINTED BG SECRETARY SERVICES LIMITED

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

09/12/199 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER YAMNITSKIY / 02/04/2018

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER YAMNITSKIY / 01/03/2018

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER YAMNITSKIY / 01/03/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM C/O BG GROUP UNIT G7 WOODSIDE COURT SPARKFORD SOMERSET BA22 7LH UNITED KINGDOM

View Document

12/02/1512 February 2015 SAIL ADDRESS CHANGED FROM: 53 BURNEY STREET LONDON SE10 8EX UNITED KINGDOM

View Document

12/02/1512 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BG SECRETARY SERVICES LIMITED / 01/02/2015

View Document

12/02/1512 February 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM C/O BG GROUP 14 HERBERT ROAD LONDON SE18 3SH ENGLAND

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM CTA BUSINESS CENTRE 53 BURNEY STREET LONDON SE10 8EX

View Document

17/02/1417 February 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

17/02/1417 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CURZON SECRETARIES LIMITED / 14/08/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/03/1320 March 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/12/1231 December 2012 31/12/12 STATEMENT OF CAPITAL GBP 2

View Document

16/12/1216 December 2012 SAIL ADDRESS CHANGED FROM: 186 HAMMERSMITH ROAD LONDON W6 7DJ

View Document

16/12/1216 December 2012 06/11/12 STATEMENT OF CAPITAL GBP 4

View Document

16/12/1216 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

16/12/1216 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

14/07/1214 July 2012 CORPORATE SECRETARY APPOINTED CURZON SECRETARIES LIMITED

View Document

14/07/1214 July 2012 DIRECTOR APPOINTED SIMON HAL

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN WADLOW

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 122-126 TOOLEY STREET LONDON SE1 2TU UNITED KINGDOM

View Document

27/03/1227 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

27/03/1227 March 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED BRIAN WADLOW

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALDOW

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM STUDIO G3 GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD LONDON W4 3HR UNITED KINGDOM

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR BRIAN THOMAS WALDOW

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEANNE INDUSTRIES (OVERSEAS) LTD

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CUNNINGHAM

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY TERTHUR TRADING LIMITED

View Document

29/09/1129 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STEANNE INDUSTRIES (OVERSEAS) LTD / 06/09/2011

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TERTHUR TRADING LIMITED / 06/09/2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MATTHEW CUNNINGHAM / 06/09/2011

View Document

29/09/1129 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM SUITE 404, ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3HH

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

22/09/1022 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MATTHEW CUNNINGHAM / 06/09/2010

View Document

21/09/1021 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STEANNE INDUSTRIES (OVERSEAS) LTD / 06/09/2010

View Document

21/09/1021 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TERTHUR TRADING LIMITED / 06/09/2010

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

11/09/0911 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED MR ALASTAIR MATTHEW CUNNINGHAM

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEANNE INDUSTRIES (OVERSEAS) LTD / 05/05/2006

View Document

13/10/0813 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

17/10/0717 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: SUITE 401 302 REGENT STREET LONDON W1R 6HH

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 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