SOLUTEK ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

12/10/2412 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/11/232 November 2023 Appointment of Mr Timothy Neil Pullen as a director on 2023-11-01

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Termination of appointment of Paul Anthony James as a director on 2023-09-30

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

01/03/221 March 2022 Termination of appointment of Martin Keith Payne as a director on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mr Joseph Michael Vorih as a director on 2022-02-28

View Document

22/12/2122 December 2021 Full accounts made up to 2020-12-31

View Document

07/12/217 December 2021 Change of details for Polypipe Limited as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Registered office address changed from Broomhouse Lane Edlington Doncaster DN12 1ES United Kingdom to 4 Victoria Place Holbeck Leeds LS11 5AE on 2021-11-01

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

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

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

09/10/199 October 2019 SECRETARY APPOINTED MS EMMA GAYLE VERSLUYS

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR PAUL ANTHONY JAMES

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIDSON

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL DI ROSA

View Document

09/10/199 October 2019 CESSATION OF PETER RUSSELL DAVIDSON AS A PSC

View Document

09/10/199 October 2019 CESSATION OF DANIEL CHARLES DI ROSA AS A PSC

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM SOLUTIONS HOUSE DANE STREET ROCHDALE LANCASHIRE OL11 4EZ

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR MARTIN KEITH PAYNE

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POLYPIPE LIMITED

View Document

28/05/1928 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES DI ROSA / 19/07/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL CHARLES DI ROSA / 19/07/2018

View Document

19/07/1819 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL CHARLES DI ROSA / 27/08/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES DI ROSA / 27/09/2017

View Document

20/06/1720 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR DANIEL CHARLES DI ROSA

View Document

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

View Accounts

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RUSSELL DAVIDSON / 02/10/2015

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM SLADEN MILL HALIFAX ROAD LITTLEBOROUGH ROCHDALE LANCASHIRE OL15 0LB

View Document

13/10/1513 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/11/1417 November 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

03/10/143 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

02/10/132 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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