SOLAPAK SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

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

View Accounts

04/01/244 January 2024 Change of details for Mr Terry Christopher Peachey as a person with significant control on 2023-09-06

View Document

03/01/243 January 2024 Notification of Martin James Bellamy as a person with significant control on 2023-09-06

View Document

03/01/243 January 2024 Director's details changed for Mr Martin James Bellamy on 2023-09-06

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

15/08/2315 August 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2022-09-06 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Registered office address changed from C/O Ubc Ltd Sentinel House Harvest Crescent Ancells Buisness Park Fleet Hampshire GU51 2UZ England to 2 Victoria Hall Coombe Lane Axminster EX13 5AX on 2021-09-30

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 DIRECTOR APPOINTED MRS LESLEY JOAN PEACHEY

View Document

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/07/2016 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045948570003

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/12/2019

View Document

19/12/1919 December 2019 CESSATION OF TERRY CHRISTOPHER PEACHEY AS A PSC

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR MARTIN JAMES BELLAMY

View Document

24/12/1824 December 2018 SUB-DIVISION 01/12/18

View Document

21/12/1821 December 2018 SUBDIVISION 01/12/2018

View Document

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY CHRISTOPHER PEACHEY

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM WELLINGTON HOUSE LOWER ICKNIELD WAY LONGWICK BUCKINGHAMSHIRE HP27 9RZ

View Document

27/05/1627 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/01/1518 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 SECRETARY'S CHANGE OF PARTICULARS / TERRY CHRISTOPHER PEACHEY / 24/01/2013

View Document

16/01/1416 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / TERRY CHRISTOPHER PEACHEY / 24/01/2013

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045948570002

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 SAIL ADDRESS CHANGED FROM: C/O T PEACHEY 8 WALKERS ROAD LONGWICK PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9SS UNITED KINGDOM

View Document

25/09/1225 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

18/01/1218 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/09/1127 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

22/07/1022 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/03/101 March 2010 SAIL ADDRESS CHANGED FROM: C/O T PEACHEY PO BOX 8 8 WALKERS ROAD LONGWICK PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9SS UNITED KINGDOM

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY CHRISTOPHER PEACHEY / 20/01/2010

View Document

26/01/1026 January 2010 SAIL ADDRESS CHANGED FROM: C/O T PEACHEY 8 WALKERS ROAD LONGWICK PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9SS UNITED KINGDOM

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY CHRISTOPHER PEACHEY / 20/01/2010

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

12/10/0912 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY HARRISON

View Document

14/01/0914 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/12/2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 8 WALKERS ROAD, LONGWICK, BUCKINGHAMSHIRE, HP27 9SS

View Document

14/01/0314 January 2003 COMPANY NAME CHANGED TRACKVALLEY LIMITED CERTIFICATE ISSUED ON 14/01/03

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 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