THE SOLLIS PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England to 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2024-11-15

View Document

07/11/247 November 2024 Resolutions

View Document

07/11/247 November 2024 Appointment of a voluntary liquidator

View Document

07/11/247 November 2024 Declaration of solvency

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/01/2120 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL CRAIG SLONE / 06/04/2016

View Document

02/11/202 November 2020 SAIL ADDRESS CHANGED FROM: 20 HOOK ROAD EPSOM SURREY KT19 8TR ENGLAND

View Document

02/11/202 November 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/05/2019 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 20 HOOK ROAD EPSOM SURREY KT19 8TR

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HEAD

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSEL WARBURTON

View Document

23/01/1823 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/09/1523 September 2015 SAIL ADDRESS CHANGED FROM: 20 HOOK ROAD EPSOM SURREY KT19 8TR ENGLAND

View Document

23/09/1523 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

23/09/1523 September 2015 SAIL ADDRESS CHANGED FROM: BELGRAVE HOUSE 39-43 MONUMENT HILL WEYBRIDGE SURREY KT13 8RN ENGLAND

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/08/1413 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/05/141 May 2014 DIRECTOR APPOINTED MR GRAHAM JOHN HEAD

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY ROLLS

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR RUSSEL NEALE WARBURTON

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/10/134 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/10/134 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/09/1310 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/09/1310 September 2013 SAIL ADDRESS CREATED

View Document

10/09/1310 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/10/1229 October 2012 SECOND FILING WITH MUD 10/08/12 FOR FORM AR01

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM BELGRAVE HOUSE 39-43 MONUMENT HILL WEYBRIDGE SURREY KT13 8RN UNITED KINGDOM

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM

View Document

05/09/125 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SOLLIS

View Document

17/01/1217 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1210 January 2012 10/01/12 STATEMENT OF CAPITAL GBP 1090.01

View Document

06/01/126 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/01/126 January 2012 DELETE RESTRICTIONS ON PURCHASE OF OWN SHARES 12/12/2011

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/09/1123 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/10/1013 October 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SOLLIS / 01/10/2009

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CRAIG SLONE / 01/10/2009

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BRAMHALL ROLLS / 01/10/2009

View Document

11/05/1011 May 2010 ARTICLES OF ASSOCIATION

View Document

06/04/106 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 15/03/2010

View Document

06/04/106 April 2010 15/03/10 STATEMENT OF CAPITAL GBP 1110.01

View Document

06/04/106 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/106 April 2010 SHARE AGREEMENT OTC

View Document

26/03/1026 March 2010 SUB-DIVISION 11/03/10

View Document

26/03/1026 March 2010 140 CLASS AORD OF £1 SUBDIVIDE INTO 14000 CLASS A ORD SHARES OF 1P EACH, 690 CLASS B SHARES OF £1 SUBDIVIDED INTO 69,000 CLASS B SHARES OF 1P EACH 11/03/2010

View Document

26/03/1026 March 2010 11/03/10 STATEMENT OF CAPITAL GBP 1110.00

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MR JEREMY ROLLS

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROLLS / 31/03/2009

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/02/096 February 2009 GBP IC 1000/830 16/01/09 GBP SR 170@1=170

View Document

28/01/0928 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/01/0928 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/09/0824 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: KINGS AVENUE HOUSE KINGS AVENUE NEW MALDEN SURREY KT3 4DY

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/11/0014 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/06/99

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

10/08/9810 August 1998 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