SOLUIS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewTotal exemption full accounts made up to 2024-04-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

19/11/2419 November 2024 Termination of appointment of Scott William Grant as a director on 2024-04-30

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/07/2418 July 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-01-12 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-01-12 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/211 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM GRANT / 04/01/2021

View Document

30/09/2030 September 2020 27/08/20 STATEMENT OF CAPITAL GBP 1000

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH MCGINNESS

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CRAIG MCGINNESS / 29/03/2019

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM SOLUIS STUDIOS 20 SOUTH FREDERICK STREET GLASGOW G1 1HG

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MICHAEL MCDONNELL / 09/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CRAIG MCGINNESS / 09/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN MICHAEL MCDONNELL / 15/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM GRANT / 09/01/2018

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/01/1627 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4143860001

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

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

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/01/1427 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR SCOTT GRANT

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CRAIG MCGINNESS / 28/08/2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MICHAEL MCDONNELL / 28/08/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/02/1318 February 2013 CURREXT FROM 31/01/2013 TO 30/04/2013

View Document

05/02/135 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

12/01/1212 January 2012 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