SOLTENS COPRODUCTS LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

13/06/2413 June 2024 Application to strike the company off the register

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

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

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

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

View Accounts

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/04/1621 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 SAIL ADDRESS CHANGED FROM: UNIT 35 LIDGATE CRESCENT, LANGTHWAITE GRANGE IND ESTATE SOUTH KIRKBY PONTEFRACT WEST YORKSHIRE WF9 3NR ENGLAND

View Document

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

View Accounts

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SHILLITO

View Document

21/05/1521 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM UNIT 35 LIDGATE CRESCENT, LANGTHWAITE GRANGE IND ESTATE SOUTH KIRKBY PONTEFRACT WEST YORKSHIRE WF9 3NR

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 SAIL ADDRESS CHANGED FROM: OLD LINEN COURT 83 -85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB UNITED KINGDOM

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM UNIT 35 LIDGATE CLOSE LANGTHWAITE BUSINESS PARK SOUTH KIRKBY PONTEFRACT WF9 3NR WF9 3NR UNITED KINGDOM

View Document

11/06/1411 June 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/01/145 January 2014 11/12/13 STATEMENT OF CAPITAL GBP 101.00

View Document

05/01/145 January 2014 ADOPT ARTICLES 11/12/2013

View Document

05/11/135 November 2013 SECTION 519

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR. JOHN SHILLITO

View Document

19/04/1319 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/04/1319 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/05/1217 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

17/05/1217 May 2012 SAIL ADDRESS CREATED

View Document

17/05/1217 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/05/1217 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHANNES HILBERT MUIJT / 09/04/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARDUS CHRISTIANUS ADRIANA MARIA CORSMIT / 09/04/2012

View Document

27/04/1227 April 2012 COMPANY NAME CHANGED R. L. TUCKER LIMITED CERTIFICATE ISSUED ON 27/04/12

View Document

17/04/1217 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHANNES HILBERT MUIJT / 04/10/2011

View Document

04/10/114 October 2011 SECRETARY APPOINTED JOHANNES HILBERT MUIJT

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARDUS CHRISTIANUS ADRIANA MARIA CORSMIT / 03/10/2011

View Document

21/09/1121 September 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

19/09/1119 September 2011 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 4

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY HEATHER TUCKER

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR GERARDUS CHRISTIANUS ADRIANA MARIA CORSMIT

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT TUCKER

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/04/1112 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/01/1115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LINDSEY TUCKER / 09/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER TUCKER / 09/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/11/0916 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/04/099 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/04/0726 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/05/974 May 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

25/05/9625 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9616 April 1996 SECRETARY RESIGNED

View Document

09/04/969 April 1996 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