SOLARFLARE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewChange of details for Mrs Lyn Durand as a person with significant control on 2025-10-28

View Document

28/10/2528 October 2025 NewChange of details for Mr Edgar Benjamin Durand as a person with significant control on 2025-10-28

View Document

28/10/2528 October 2025 NewDirector's details changed for Mrs Lyn Durand on 2025-10-28

View Document

28/10/2528 October 2025 NewDirector's details changed for Mr Edgar Benjamin Durand on 2025-10-28

View Document

16/10/2516 October 2025 NewMicro company accounts made up to 2025-07-31

View Document

01/08/251 August 2025 Change of details for Mr Edgar Benjamin Durand as a person with significant control on 2025-08-01

View Document

01/08/251 August 2025 Confirmation statement made on 2025-07-31 with no updates

View Document

01/08/251 August 2025 Director's details changed for Mrs Lyn Durand on 2025-08-01

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

02/02/252 February 2025 Micro company accounts made up to 2024-07-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

05/08/245 August 2024 Notification of Lyn Durand as a person with significant control on 2024-08-05

View Document

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

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

28/03/2428 March 2024 Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS England to 1 Second Avenue Halstead CO9 2SU on 2024-03-28

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

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

View Accounts

13/02/2313 February 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

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

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/02/2112 February 2021 12/02/21 STATEMENT OF CAPITAL GBP 100

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

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

View Accounts

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM WELLHOUSE FARM MOUNT BURES BURES CO8 5BA ENGLAND

View Document

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

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LYN WATT / 05/04/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

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

View Accounts

24/01/1824 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

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

View Accounts

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 10 GUSTON GARDENS KIRTON IPSWICH IP10 0PN ENGLAND

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MS LYN WATT

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

14/08/1614 August 2016 APPOINTMENT TERMINATED, SECRETARY HATCHKINS LIMITED

View Document

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

View Accounts

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 410 HIGH ROAD TRIMLEY ST MARTIN FELIXSTOWE SUFFOLK IP11 0SG

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/09/1511 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/08/1329 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/08/1228 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/08/1128 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/08/1026 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDGAR BENJAMIN DURAND / 31/07/2010

View Document

25/08/1025 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HATCHKINS LIMITED / 31/07/2010

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: FIRST FLOOR 9 EASTCLIFF FELIXSTOWE SUFFOLK IP11 9TA

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 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