SOLACE MARINE ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 4 TALISMAN BUSINESS CENTRE 4 TALISMAN BUSINESS CENTRE, DUNCAN ROAD PARK GATE SOUTHAMPTON HAMPSHIRE SO31 7GA ENGLAND

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SMITH / 14/11/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SMITH / 30/10/2019

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM VENTURE HOUSE THE TANNERIES EAST STREET TITCHFIELD HAMPSHIRE PO14 4AR UNITED KINGDOM

View Document

28/05/1928 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SMITH / 01/11/2018

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM COMPASS ACCOUNTANTS LIMITED THE TANNERIES, EAST STREET TITCHFIELD FAREHAM PO14 4AR ENGLAND

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 312 CHARMINSTER ROAD BOURNEMOUTH BH8 9RT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/145 March 2014 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