SOLUTUS ADVISORS LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewRegistration of charge 073503790003, created on 2025-08-29

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

05/11/245 November 2024 Accounts for a small company made up to 2024-01-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

01/11/231 November 2023 Accounts for a small company made up to 2023-01-31

View Document

06/10/236 October 2023 Appointment of Mr Neil Joseph Forkin as a director on 2023-10-06

View Document

27/04/2327 April 2023 Satisfaction of charge 073503790002 in full

View Document

20/03/2320 March 2023 Registered office address changed from Botany Bay Canal Mill Botany Bay Chorley PR6 9AF England to Canal Mill Botany Bay Chorley PR6 9AF on 2023-03-20

View Document

17/03/2317 March 2023 Registered office address changed from Botany Bay Canal Mill Botany Brow Chorley PR6 9AF United Kingdom to Botany Bay Canal Mill Botany Bay Chorley PR6 9AF on 2023-03-17

View Document

17/03/2317 March 2023 Registered office address changed from 48 Warwick Street London W1B 5AW England to Botany Bay Canal Mill Botany Brow Chorley PR6 9AF on 2023-03-17

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

26/10/2226 October 2022 Accounts for a small company made up to 2022-01-31

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2021-01-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / ACEPARK LTD / 07/09/2018

View Document

02/08/182 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / BG HOLDINGS LIMITED / 17/01/2018

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / BG HOLDINGS LIMITED / 06/04/2016

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / BG HOLDINGS LIMITED / 06/04/2016

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 4-6 THROGMORTON AVENUE LONDON EC2N 2DL

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 48 WARWICK STREET WARWICK STREET LONDON W1B 5AW ENGLAND

View Document

11/09/1711 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073503790002

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073503790001

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY BARBARA BOSHELL / 01/02/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

04/11/164 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BANNISTER

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR GARECK WILSON

View Document

04/01/164 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN DAVEY

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

05/01/155 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

03/01/143 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN STEPHEN DAVEY / 30/10/2013

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 35 NEW BROAD STREET NEW BROAD STREET HOUSE LONDON EC2M 1NH

View Document

05/11/135 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES DRAYTON

View Document

07/01/137 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REGAN

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR JAMES HENRY DRAYTON

View Document

23/05/1223 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

03/01/123 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED TIMOTHY SEAN JAMES REGAN

View Document

12/10/1112 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM READ ROPER READ 11TH FLOOR ALBERTON HOUSE ST MARYS PARSONAGE MANCHESTER M3 2WJ

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED TRACY BOSHELL

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SHARP

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KINDER

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED JAMES BANNISTER

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED DARREN STEPHEN DAVEY

View Document

15/11/1015 November 2010 SECRETARY APPOINTED TRACY BOSHELL

View Document

14/10/1014 October 2010 CURREXT FROM 31/08/2011 TO 31/01/2012

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM CANAL MILL BOTANY BROW CHORLEY LANCS PR6 9AF UNITED KINGDOM

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED NICHOLAS ALEXANDER KINDER

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED CLAIRE CAROLINE SHARP

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

19/08/1019 August 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