SOLUS DIRECT LTD

Company Documents

DateDescription
23/11/1523 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

26/02/1526 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

26/11/1426 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

27/02/1427 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

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

View Accounts

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM WOODLAND GRANARIES WYMESWOLD LODGE NARROW LANE LEICESTERSHIRE LE12 6SD

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR JERRY IZARD

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR JANE HORSNALL

View Document

07/03/127 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN PARNELL

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MRS JANE HORSNALL

View Document

16/03/1116 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR STEVEN ANDREW PARNELL

View Document

21/09/1021 September 2010 COMPANY NAME CHANGED CHARNWOOD HOMES (LEICESTER) LIMITED CERTIFICATE ISSUED ON 21/09/10

View Document

21/09/1021 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 3 BRADGATE DRIVE WIGSTON LEICESTER LEICESTERSHIRE LE18 1HB UNITED KINGDOM

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED JERRY IZARD

View Document

19/02/1019 February 2010 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