SOLARFRAME DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-12 with no updates

View Document

15/08/2515 August 2025 NewChange of share class name or designation

View Document

15/08/2515 August 2025 NewMemorandum and Articles of Association

View Document

15/08/2515 August 2025 NewResolutions

View Document

20/01/2520 January 2025 Notification of Solarframe Holdings Limited as a person with significant control on 2018-07-04

View Document

24/05/2424 May 2024 Accounts for a small company made up to 2023-08-31

View Document

09/01/249 January 2024 Change of details for Mr Steven Taylor as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Mr Steven Taylor on 2024-01-09

View Document

18/09/2318 September 2023 Change of details for Mr Steve Taylor as a person with significant control on 2016-04-06

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Termination of appointment of William Ross Hickman-Courts as a director on 2023-08-17

View Document

24/03/2324 March 2023 Registered office address changed from Unit 3 Davey Rd Fields End Business Pk Goldthorpe Nr Rotherham South Yorkshire S63 0JF to Unit 3 Davey Road Fields End Business Park Goldthorpe Rotherham South Yorkshire S63 0JF on 2023-03-24

View Document

24/03/2324 March 2023 Director's details changed for Mr William Ross Hickman on 2023-03-21

View Document

10/02/2310 February 2023 Accounts for a small company made up to 2022-08-31

View Document

22/09/2222 September 2022 Change of details for Mr Steve Taylor as a person with significant control on 2016-07-01

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/01/2226 January 2022 Director's details changed for Mr Darren Lee Coates on 2020-12-05

View Document

28/09/2128 September 2021 Termination of appointment of Yvonne Gough as a secretary on 2021-09-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CURREXT FROM 31/05/2020 TO 31/08/2020

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR WILLIAM ROSS HICKMAN

View Document

26/02/2026 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR DARREN LEE COATES

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

06/08/196 August 2019 05/06/19 STATEMENT OF CAPITAL GBP 1000.01

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TAYLOR / 16/07/2019

View Document

04/07/194 July 2019 ADOPT ARTICLES 05/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

16/08/1816 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 SUB-DIVISION 04/07/18

View Document

12/07/1812 July 2018 ADOPT ARTICLES 04/07/2018

View Document

12/07/1812 July 2018 SUBDIVIDE REMOVE RESTRICTION ON AUTH CAP 04/07/2018

View Document

13/06/1813 June 2018 SECRETARY APPOINTED MS YVONNE GOUGH

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR STEVE TAYLOR / 21/09/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

21/08/1721 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069901670001

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, SECRETARY KELLY TAYLOR

View Document

07/09/157 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/07/151 July 2015 COMPANY NAME CHANGED THE CONSERVATORY SUPERMARKET.COM LIMITED CERTIFICATE ISSUED ON 01/07/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/09/143 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/09/1311 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/09/1210 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

24/04/1224 April 2012 PREVSHO FROM 31/08/2011 TO 31/05/2011

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN LONG

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR LEONARD SKERROW

View Document

06/09/116 September 2011 DIRECTOR APPOINTED KEVIN NOEL LONG

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR LEONARD ANTHONY SKERROW

View Document

05/09/115 September 2011 SECRETARY APPOINTED KELLY TAYLOR

View Document

01/09/111 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Registered office address changed from , Unit 3 Davey Road, Fields End Business Park Goldthorpe, Nr. Rotherham, South Yorkshire, S63 0JF, United Kingdom on 2011-08-16

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM UNIT 3 DAVEY ROAD FIELDS END BUSINESS PARK GOLDTHORPE NR. ROTHERHAM SOUTH YORKSHIRE S63 0JF UNITED KINGDOM

View Document

04/08/114 August 2011 Registered office address changed from , 14 Albion Place, Doncaster, South Yorkshire, DN1 2EG, United Kingdom on 2011-08-04

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 14 ALBION PLACE DONCASTER SOUTH YORKSHIRE DN1 2EG UNITED KINGDOM

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

28/09/1028 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

13/08/0913 August 2009 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