SOLVI & HEIRS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/09/2423 September 2024 Change of details for Mr Dmytro Spilka as a person with significant control on 2024-09-16

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

01/02/241 February 2024 Change of details for Mr Oleg Spilka as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Change of details for Mr Dmytro Spilka as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Director's details changed for Mr Dmytro Spilka on 2024-02-01

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/05/2317 May 2023 Director's details changed for Mr Dmytro Spilka on 2023-05-17

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Director's details changed for Mr Oleg Spilka on 2022-04-26

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

11/02/2211 February 2022 Change of details for Mr Dmytro Spilka as a person with significant control on 2022-02-11

View Document

06/12/216 December 2021 Director's details changed for Mr Dmytro Spilka on 2021-12-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/11/2026 November 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DMYTRO SPILKA / 28/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

07/02/207 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLEG SPILKA / 30/04/2019

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR DMYTRO SPILKA / 06/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLEG SPILKA / 05/02/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR OLEG SPILKA / 05/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DMYTRO SPILKA / 04/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DMYTRO SPILKA / 04/02/2019

View Document

05/12/185 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DMYTRO SPILKA / 02/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM SUITE 12, 2ND FLOOR, QUEENS HOUSE 180 TOTTENHAM COURT ROAD LONDON W1T 7PD

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, SECRETARY LAW FIRM UK LTD

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

15/01/1815 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 SOLVENCY STATEMENT DATED 07/01/16

View Document

29/01/1629 January 2016 REDUCE ISSUED CAPITAL 08/01/2016

View Document

29/01/1629 January 2016 29/01/16 STATEMENT OF CAPITAL GBP 20000

View Document

29/01/1629 January 2016 STATEMENT BY DIRECTORS

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR OLEG SPILKA

View Document

13/08/1513 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR OLEG SPILKA

View Document

12/08/1512 August 2015 23/07/15 STATEMENT OF CAPITAL GBP 200000

View Document

22/07/1522 July 2015 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