SOLARFRAME DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Confirmation statement made on 2025-09-12 with no updates |
15/08/2515 August 2025 New | Change of share class name or designation |
15/08/2515 August 2025 New | Memorandum and Articles of Association |
15/08/2515 August 2025 New | Resolutions |
20/01/2520 January 2025 | Notification of Solarframe Holdings Limited as a person with significant control on 2018-07-04 |
24/05/2424 May 2024 | Accounts for a small company made up to 2023-08-31 |
09/01/249 January 2024 | Change of details for Mr Steven Taylor as a person with significant control on 2024-01-09 |
09/01/249 January 2024 | Director's details changed for Mr Steven Taylor on 2024-01-09 |
18/09/2318 September 2023 | Change of details for Mr Steve Taylor as a person with significant control on 2016-04-06 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-12 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
18/08/2318 August 2023 | Termination of appointment of William Ross Hickman-Courts as a director on 2023-08-17 |
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 |
24/03/2324 March 2023 | Director's details changed for Mr William Ross Hickman on 2023-03-21 |
10/02/2310 February 2023 | Accounts for a small company made up to 2022-08-31 |
22/09/2222 September 2022 | Change of details for Mr Steve Taylor as a person with significant control on 2016-07-01 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-12 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
26/01/2226 January 2022 | Director's details changed for Mr Darren Lee Coates on 2020-12-05 |
28/09/2128 September 2021 | Termination of appointment of Yvonne Gough as a secretary on 2021-09-28 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
12/05/2112 May 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20 |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
12/08/2012 August 2020 | CURREXT FROM 31/05/2020 TO 31/08/2020 |
29/06/2029 June 2020 | DIRECTOR APPOINTED MR WILLIAM ROSS HICKMAN |
26/02/2026 February 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19 |
19/11/1919 November 2019 | DIRECTOR APPOINTED MR DARREN LEE COATES |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES |
06/08/196 August 2019 | 05/06/19 STATEMENT OF CAPITAL GBP 1000.01 |
16/07/1916 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TAYLOR / 16/07/2019 |
04/07/194 July 2019 | ADOPT ARTICLES 05/06/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES |
16/08/1816 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | SUB-DIVISION 04/07/18 |
12/07/1812 July 2018 | ADOPT ARTICLES 04/07/2018 |
12/07/1812 July 2018 | SUBDIVIDE REMOVE RESTRICTION ON AUTH CAP 04/07/2018 |
13/06/1813 June 2018 | SECRETARY APPOINTED MS YVONNE GOUGH |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/09/1721 September 2017 | PSC'S CHANGE OF PARTICULARS / MR STEVE TAYLOR / 21/09/2017 |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES |
21/08/1721 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/05/1613 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 069901670001 |
08/03/168 March 2016 | APPOINTMENT TERMINATED, SECRETARY KELLY TAYLOR |
07/09/157 September 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
01/07/151 July 2015 | COMPANY NAME CHANGED THE CONSERVATORY SUPERMARKET.COM LIMITED CERTIFICATE ISSUED ON 01/07/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/09/143 September 2014 | Annual return made up to 13 August 2014 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
11/09/1311 September 2013 | Annual return made up to 13 August 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
10/09/1210 September 2012 | Annual return made up to 13 August 2012 with full list of shareholders |
26/04/1226 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
24/04/1224 April 2012 | PREVSHO FROM 31/08/2011 TO 31/05/2011 |
17/04/1217 April 2012 | APPOINTMENT TERMINATED, DIRECTOR KEVIN LONG |
17/04/1217 April 2012 | APPOINTMENT TERMINATED, DIRECTOR LEONARD SKERROW |
06/09/116 September 2011 | DIRECTOR APPOINTED KEVIN NOEL LONG |
06/09/116 September 2011 | DIRECTOR APPOINTED MR LEONARD ANTHONY SKERROW |
05/09/115 September 2011 | SECRETARY APPOINTED KELLY TAYLOR |
01/09/111 September 2011 | Annual return made up to 13 August 2011 with full list of shareholders |
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 |
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 |
04/08/114 August 2011 | Registered office address changed from , 14 Albion Place, Doncaster, South Yorkshire, DN1 2EG, United Kingdom on 2011-08-04 |
04/08/114 August 2011 | REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 14 ALBION PLACE DONCASTER SOUTH YORKSHIRE DN1 2EG UNITED KINGDOM |
11/04/1111 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
28/09/1028 September 2010 | Annual return made up to 13 August 2010 with full list of shareholders |
13/08/0913 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SOLARFRAME DIRECT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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