SOLUS SCIENTIFIC SOLUTIONS LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Accounts for a small company made up to 2023-12-31

View Document

08/01/258 January 2025 Change of details for Perkinelmer (Uk) Private Limited as a person with significant control on 2025-01-07

View Document

06/11/246 November 2024 Registered office address changed from Torus Building Rankine Avenue Scottish Enterprise Technology Park East Kilbride G75 0QF Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2024-11-06

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

03/05/243 May 2024 Second filing for the appointment of Mr Damien Patrick Bertil Seroux as a director

View Document

19/02/2419 February 2024 Appointment of Mr David Simon Illingworth as a director on 2024-02-13

View Document

19/09/2319 September 2023 Second filing for the appointment of Mr Damien Patrick Bertil Seroux as a director

View Document

15/09/2315 September 2023 Termination of appointment of Benjamin Gavin Trachtenberg as a director on 2023-09-08

View Document

15/09/2315 September 2023 Appointment of Mr Damien Patrick Bertil as a director on 2023-09-08

View Document

21/07/2321 July 2023 Accounts for a small company made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

05/06/235 June 2023 Termination of appointment of Kristina Keegan as a director on 2023-05-31

View Document

04/05/234 May 2023 Notification of Perkinelmer (Uk) Private Limited as a person with significant control on 2023-03-13

View Document

04/05/234 May 2023 Cessation of Perkinelmer (Uk) Holdings Limited as a person with significant control on 2023-03-13

View Document

16/03/2316 March 2023 Termination of appointment of John Leo Healy as a director on 2023-03-13

View Document

16/03/2316 March 2023 Appointment of Benjamin Gavin Trachtenberg as a director on 2023-03-13

View Document

16/03/2316 March 2023 Appointment of Kristina Keegan as a director on 2023-03-13

View Document

16/03/2316 March 2023 Termination of appointment of Andrew John Crook as a secretary on 2023-03-13

View Document

16/03/2316 March 2023 Termination of appointment of Andrew John Crook as a director on 2023-03-13

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022 Statement of capital on 2022-10-12

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR ANDREW JOHN CROOK

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

01/08/191 August 2019 SECRETARY APPOINTED MR RICHARD BARRETT PEARSON

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, SECRETARY JOHN HEALY

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR RICHARD BARRETT PEARSON

View Document

04/06/194 June 2019 SECRETARY APPOINTED MR JOHN LEO HEALY

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR JOHN LEO HEALY

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD PEARSON

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR DAVID CHARLES FRANCISCO

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERKINELMER (UK) HOLDINGS LIMITED

View Document

03/06/193 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/06/2019

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WAKEFIELD

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR FREDRIK EDENIUS

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BATEMAN

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICE ARBAULT

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD PEARSON

View Document

31/05/1931 May 2019 22/05/19 STATEMENT OF CAPITAL GBP 3990.21

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3616160001

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3616160003

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3616160002

View Document

09/05/199 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/03/194 March 2019 19/01/19 STATEMENT OF CAPITAL GBP 3648.12

View Document

11/10/1811 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 3647.61

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 08/06/18 STATEMENT OF CAPITAL GBP 3646.05

View Document

30/04/1830 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 31/03/18 STATEMENT OF CAPITAL GBP 3643.41

View Document

18/04/1818 April 2018 31/03/18 STATEMENT OF CAPITAL GBP 3643.41

View Document

08/02/188 February 2018 NOTIFICATION OF PSC STATEMENT ON 31/12/2017

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/07/1629 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR INNVOTEC MANAGERS LTD

View Document

29/07/1529 July 2015 SECRETARY APPOINTED RICHARD BARRETT PEARSON

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR RICHARD BARRETT PEARSON

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRIK EDENIUS / 01/07/2015

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY ANGLO SCIENTIFIC LTD

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DUNDONALD

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR BRUNO DESCHAMPS

View Document

08/07/158 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BATEMAN / 03/07/2015

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEWART WALLACE

View Document

13/05/1513 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3616160002

View Document

16/01/1516 January 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3616160001

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MCCULLOCH

View Document

03/07/143 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR PATRICE ROBERT RENE ARBAULT

View Document

13/05/1413 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STIMSON

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM HUDSON HOUSE 8 ALBANY STREET EDINBURGH EH1 3QB

View Document

13/09/1313 September 2013 Registered office address changed from , Hudson House 8 Albany Street, Edinburgh, EH1 3QB on 2013-09-13

View Document

16/08/1316 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3616160003

View Document

16/08/1316 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3616160002

View Document

24/07/1324 July 2013 SECOND FILING WITH MUD 23/06/13 FOR FORM AR01

View Document

11/07/1311 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3616160001

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRIK EDENIUS / 13/06/2013

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN WALLACE / 13/06/2013

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR PAUL BATEMAN

View Document

08/03/138 March 2013 31/01/13 STATEMENT OF CAPITAL GBP 3480.41

View Document

06/03/136 March 2013 AUDITOR'S RESIGNATION

View Document

14/01/1314 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 3430.41

View Document

10/01/1310 January 2013 30/11/12 STATEMENT OF CAPITAL GBP 3354.86

View Document

28/12/1228 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/1230 August 2012 01/08/12 STATEMENT OF CAPITAL GBP 3254.86

View Document

02/08/122 August 2012 25/07/12 STATEMENT OF CAPITAL GBP 3229.86

View Document

27/06/1227 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 3174.43

View Document

31/05/1231 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/05/128 May 2012 05/04/12 STATEMENT OF CAPITAL GBP 3142.45

View Document

02/05/122 May 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/03/128 March 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/02/1223 February 2012 20/01/12 STATEMENT OF CAPITAL GBP 3099.09

View Document

03/02/123 February 2012 20/01/12 STATEMENT OF CAPITAL GBP 3082.42

View Document

30/01/1230 January 2012 30/12/11 STATEMENT OF CAPITAL GBP 3054.62

View Document

18/11/1118 November 2011 28/10/11 STATEMENT OF CAPITAL GBP 3007.55

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR BRUNO MARC DESCHAMPS

View Document

18/10/1118 October 2011 SHARE ALLOTMENTS APPROVED 31/05/2011

View Document

12/10/1112 October 2011 29/09/11 STATEMENT OF CAPITAL GBP 2916.22

View Document

12/10/1112 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 2971.77

View Document

29/09/1129 September 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/09/1127 September 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/08/111 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR ALASTAIR MCCULLOCH

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR RAYMOND WAKEFIELD

View Document

21/06/1121 June 2011 09/06/11 STATEMENT OF CAPITAL GBP 2578.95

View Document

21/06/1121 June 2011 08/06/11 STATEMENT OF CAPITAL GBP 2063.35

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 20/04/11 STATEMENT OF CAPITAL GBP 1874.53

View Document

10/05/1110 May 2011 30/04/11 STATEMENT OF CAPITAL GBP 1942.91

View Document

12/04/1112 April 2011 04/04/11 STATEMENT OF CAPITAL GBP 1706.43

View Document

01/03/111 March 2011 16/02/11 STATEMENT OF CAPITAL GBP 1705.03

View Document

28/02/1128 February 2011 CORPORATE DIRECTOR APPOINTED INNVOTEC MANAGERS LTD

View Document

23/02/1123 February 2011 ADOPT ARTICLES 07/02/2011

View Document

26/01/1126 January 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/11/1012 November 2010 21/09/10 STATEMENT OF CAPITAL GBP 1543.51

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/09/103 September 2010 31/07/10 STATEMENT OF CAPITAL GBP 1519.09

View Document

22/07/1022 July 2010 09/06/10 STATEMENT OF CAPITAL GBP 1498.49

View Document

16/07/1016 July 2010 09/06/10 STATEMENT OF CAPITAL GBP 1498.09

View Document

14/07/1014 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

12/03/1012 March 2010 29/01/10 STATEMENT OF CAPITAL GBP 1380.16

View Document

23/02/1023 February 2010 ALTER ARTICLES 27/01/2010

View Document

23/02/1023 February 2010 ARTICLES OF ASSOCIATION

View Document

08/02/108 February 2010 ADOPT ARTICLES 18/01/2010

View Document

08/02/108 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORD DOUGLAS DUNDONALD / 23/11/2009

View Document

07/08/097 August 2009 ARTICLES OF ASSOCIATION

View Document

07/08/097 August 2009 ADOPT ARTICLES 17/07/2009

View Document

07/08/097 August 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/08/097 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/097 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/097 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/097 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED PROF WILLIAM STIMSON

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED MR STEWART WALLACE

View Document

13/07/0913 July 2009 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

23/06/0923 June 2009 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