SOLSTAR CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA FRUECHTL / 03/03/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/03/091 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA FRUECHTL / 01/08/2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: G OFFICE CHANGED 09/10/07 11 BACKCHURCH LANE WHITECHAPEL LONDON E1 1LQ

View Document

12/03/0712 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: G OFFICE CHANGED 15/08/06 28C PETHERTON ROAD LONDON N5 2RE

View Document

07/02/067 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: G OFFICE CHANGED 12/07/05 81B KENTISH TOWN ROAD 37-41 PRATT STREET LONDON NW1 8NY

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

23/09/0323 September 2003 COMPANY NAME CHANGED SOLSTAR COMPUTING LIMITED CERTIFICATE ISSUED ON 23/09/03

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: G OFFICE CHANGED 17/06/03 128B AGAR GROVE LONDON NW1 9TY

View Document

06/03/036 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: G OFFICE CHANGED 12/09/02 28C PETHERTON ROAD LONDON N5 3RE

View Document

30/04/0230 April 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: G OFFICE CHANGED 18/10/01 9C CRITERION MEWS LONDON N19 3EN

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 REGISTERED OFFICE CHANGED ON 16/03/01 FROM: G OFFICE CHANGED 16/03/01 COOKSON DELL & CO 82-84 HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AH

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: G OFFICE CHANGED 21/02/01 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

05/02/015 February 2001 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