SOLVENTIS SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Cessation of Fcl Organisation Ltd as a person with significant control on 2025-10-17 |
| 28/10/2528 October 2025 New | Notification of Solventis Limited as a person with significant control on 2025-10-17 |
| 14/10/2514 October 2025 New | Full accounts made up to 2024-12-31 |
| 29/08/2529 August 2025 | Change of share class name or designation |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 16/12/2416 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
| 04/10/244 October 2024 | Full accounts made up to 2023-12-31 |
| 17/07/2417 July 2024 | Satisfaction of charge 057369010007 in full |
| 22/06/2422 June 2024 | Resolutions |
| 22/06/2422 June 2024 | Memorandum and Articles of Association |
| 22/06/2422 June 2024 | Resolutions |
| 21/06/2421 June 2024 | Appointment of Mr Russel Argo as a director on 2024-06-03 |
| 21/06/2421 June 2024 | Appointment of Mr Martin Gratton as a director on 2024-06-03 |
| 20/06/2420 June 2024 | Statement of company's objects |
| 19/06/2419 June 2024 | Termination of appointment of David Warwick Andrew Lubbock as a director on 2024-06-03 |
| 19/06/2419 June 2024 | Registered office address changed from Compton House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England to Alpha House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2024-06-19 |
| 19/06/2419 June 2024 | Termination of appointment of Lisa Lubbock as a secretary on 2024-06-03 |
| 13/02/2413 February 2024 | Second filing of the annual return made up to 2013-03-07 |
| 22/01/2422 January 2024 | Second filing of the annual return made up to 2014-03-07 |
| 22/01/2422 January 2024 | Second filing of the annual return made up to 2015-11-27 |
| 22/01/2422 January 2024 | Second filing of the annual return made up to 2014-11-27 |
| 22/01/2422 January 2024 | Second filing of the annual return made up to 2012-03-07 |
| 09/01/249 January 2024 | Second filing of Confirmation Statement dated 2016-11-27 |
| 09/01/249 January 2024 | Second filing of Confirmation Statement dated 2018-11-27 |
| 08/01/248 January 2024 | Second filing of Confirmation Statement dated 2017-11-27 |
| 21/12/2321 December 2023 | Second filing of Confirmation Statement dated 2020-11-27 |
| 21/12/2321 December 2023 | Second filing of Confirmation Statement dated 2021-11-27 |
| 21/12/2321 December 2023 | Second filing of Confirmation Statement dated 2023-11-27 |
| 21/12/2321 December 2023 | Second filing of Confirmation Statement dated 2016-11-27 |
| 21/12/2321 December 2023 | Second filing of Confirmation Statement dated 2018-11-27 |
| 21/12/2321 December 2023 | Second filing of Confirmation Statement dated 2019-11-27 |
| 21/12/2321 December 2023 | Second filing of Confirmation Statement dated 2022-11-27 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with updates |
| 04/12/234 December 2023 | Confirmation statement made on 2023-11-27 with no updates |
| 27/10/2327 October 2023 | Satisfaction of charge 057369010004 in full |
| 11/10/2311 October 2023 | Full accounts made up to 2022-12-31 |
| 09/10/239 October 2023 | Change of details for Fcl Organisation Ltd as a person with significant control on 2016-04-06 |
| 14/08/2314 August 2023 | Satisfaction of charge 057369010006 in full |
| 14/08/2314 August 2023 | Satisfaction of charge 057369010002 in full |
| 10/08/2310 August 2023 | Registration of charge 057369010008, created on 2023-08-07 |
| 26/04/2326 April 2023 | Registration of charge 057369010007, created on 2023-04-25 |
| 10/03/2310 March 2023 | Appointment of Mr Christopher John Gilbert as a director on 2023-03-10 |
| 08/12/228 December 2022 | Confirmation statement made on 2022-11-27 with no updates |
| 31/10/2231 October 2022 | Registration of charge 057369010006, created on 2022-10-27 |
| 29/09/2229 September 2022 | Satisfaction of charge 057369010005 in full |
| 29/09/2229 September 2022 | Satisfaction of charge 057369010003 in full |
| 22/09/2222 September 2022 | Certificate of change of name |
| 22/09/2222 September 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
| 21/09/2221 September 2022 | Accounts for a small company made up to 2022-03-31 |
| 15/09/2215 September 2022 | Termination of appointment of James Hudson as a director on 2022-09-01 |
| 15/09/2215 September 2022 | Termination of appointment of Philip Henry Charles Hudson as a director on 2022-09-01 |
| 15/09/2215 September 2022 | Appointment of Mr David Warwick Andrew Lubbock as a director on 2022-09-01 |
| 15/09/2215 September 2022 | Appointment of Mrs Lisa Lubbock as a secretary on 2022-09-01 |
| 15/09/2215 September 2022 | Termination of appointment of Adam Hughes as a director on 2022-09-01 |
| 15/09/2215 September 2022 | Termination of appointment of James Pearman as a director on 2022-09-01 |
| 15/09/2215 September 2022 | Registered office address changed from 9 Sketty Close Brackmills Industrial Estate Northampton NN4 7PL England to Compton House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 2022-09-15 |
| 15/09/2215 September 2022 | Termination of appointment of Stacy Trewin as a director on 2022-09-01 |
| 15/09/2215 September 2022 | Termination of appointment of Stacy Trewin as a secretary on 2022-09-01 |
| 29/11/2129 November 2021 | Confirmation statement made on 2021-11-27 with no updates |
| 25/10/2125 October 2021 | Accounts for a small company made up to 2021-03-31 |
| 27/11/2027 November 2020 | Confirmation statement made on 2020-11-27 with no updates |
| 27/11/1927 November 2019 | Confirmation statement made on 2019-11-27 with updates |
| 28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
| 28/11/1828 November 2018 | Confirmation statement made on 2018-11-27 with no updates |
| 25/10/1825 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
| 16/10/1816 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / STACY NORVILLE / 16/10/2018 |
| 16/10/1816 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / STACY NORVILLE / 16/10/2018 |
| 10/04/1810 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JASON SCOTT DEETH / 31/03/2018 |
| 14/03/1814 March 2018 | Registered office address changed from , Unit B/C Longman Court, Sketty Close, Blackmills, Northampton, NN4 7PL to Compton House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 2018-03-14 |
| 14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM UNIT B/C LONGMAN COURT SKETTY CLOSE BLACKMILLS NORTHAMPTON NN4 7PL |
| 04/12/174 December 2017 | Confirmation statement made on 2017-11-27 with no updates |
| 04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
| 15/11/1715 November 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
| 29/11/1629 November 2016 | Confirmation statement made on 2016-11-27 with updates |
| 29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
| 20/10/1620 October 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
| 03/12/153 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
| 03/12/153 December 2015 | Annual return made up to 2015-11-27 with full list of shareholders |
| 04/09/154 September 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
| 03/08/153 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 057369010005 |
| 07/01/157 January 2015 | FULL ACCOUNTS MADE UP TO 31/03/14 |
| 27/11/1427 November 2014 | Annual return made up to 2014-11-27 with full list of shareholders |
| 27/11/1427 November 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
| 14/03/1414 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 13/03/1413 March 2014 | Annual return made up to 2014-03-07 with full list of shareholders |
| 13/03/1413 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
| 07/03/147 March 2014 | DIRECTOR APPOINTED MR JAMES PEARMAN |
| 07/03/147 March 2014 | DIRECTOR APPOINTED MR ADAM HUGHES |
| 07/03/147 March 2014 | DIRECTOR APPOINTED MR PHILIP HENRY CHARLES HUDSON |
| 07/03/147 March 2014 | DIRECTOR APPOINTED MR JAMES HUDSON |
| 06/03/146 March 2014 | APPOINTMENT TERMINATED, DIRECTOR DERYCK NORVILLE |
| 06/03/146 March 2014 | DIRECTOR APPOINTED MR MICHAEL BYRNE |
| 07/02/147 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 057369010004 |
| 06/02/146 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 057369010002 |
| 06/02/146 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 057369010003 |
| 02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/04/1329 April 2013 | Annual return made up to 2013-03-07 with full list of shareholders |
| 29/04/1329 April 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
| 20/12/1220 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
| 02/04/122 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / STACY NORVILLE / 01/01/2012 |
| 02/04/122 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STACY NORVILLE / 01/01/2012 |
| 02/04/122 April 2012 | Annual return made up to 2012-03-07 with full list of shareholders |
| 02/04/122 April 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
| 15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/06/1127 June 2011 | VARYING SHARE RIGHTS AND NAMES |
| 27/06/1127 June 2011 | ARTICLES OF ASSOCIATION |
| 22/03/1122 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
| 23/12/1023 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/04/1016 April 2010 | DIRECTOR APPOINTED MR DERYCK NORVILLE |
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON SCOTT DEETH / 01/01/2010 |
| 29/03/1029 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STACY NORVILLE / 01/01/2010 |
| 17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 09/03/099 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
| 26/01/0926 January 2009 | S-DIV |
| 22/01/0922 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
| 12/01/0912 January 2009 | GBP NC 100/1000 12/01/09 |
| 10/03/0810 March 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
| 27/11/0727 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 30/05/0730 May 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
| 28/03/0728 March 2007 | REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 34 BELFRY LANE COLLINGTREE NORTHAMPTON NN4 0PB |
| 28/03/0728 March 2007 | |
| 27/02/0727 February 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 21/02/0721 February 2007 | COMPANY NAME CHANGED FILTER CHOICE LIMITED CERTIFICATE ISSUED ON 21/02/07 |
| 05/05/065 May 2006 | NEW DIRECTOR APPOINTED |
| 05/05/065 May 2006 | NEW DIRECTOR APPOINTED |
| 25/04/0625 April 2006 | NEW SECRETARY APPOINTED |
| 21/03/0621 March 2006 | COMPANY NAME CHANGED J & S FILTER SERVICES LIMITED CERTIFICATE ISSUED ON 21/03/06 |
| 14/03/0614 March 2006 | SECRETARY RESIGNED |
| 14/03/0614 March 2006 | DIRECTOR RESIGNED |
| 09/03/069 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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