SOLARFRAME HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

04/11/244 November 2024 Termination of appointment of Adam David Sulston as a director on 2024-10-18

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

24/05/2424 May 2024 Group of companies' accounts made up to 2023-08-31

View Document

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

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

11/09/2311 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

07/09/237 September 2023 Notification of Kelly Taylor as a person with significant control on 2018-07-04

View Document

07/09/237 September 2023 Change of details for Mrs Kelly Taylor as a person with significant control on 2018-07-04

View Document

07/09/237 September 2023 Notification of Steven Taylor as a person with significant control on 2018-07-04

View Document

07/09/237 September 2023 Cessation of Steven Taylor as a person with significant control on 2018-07-04

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

10/08/2310 August 2023 Change of details for Mr Steve Taylor as a person with significant control on 2016-04-06

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 Group of companies' accounts made up to 2022-08-31

View Document

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

View Accounts

28/09/2128 September 2021 Appointment of Mr Adam David Sulston as a director on 2021-09-28

View Document

20/06/2120 June 2021 Full accounts made up to 2020-08-31

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, SECRETARY YVONNE GOUGH

View Document

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

View Document

03/03/203 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

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

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 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

22/06/1622 June 2016 PREVSHO FROM 31/08/2016 TO 31/05/2016

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097436990002

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 097436990001

View Document

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

View Document

27/10/1527 October 2015 ADOPT ARTICLES 14/10/2015

View Document

14/10/1514 October 2015 SECRETARY APPOINTED MRS KELLY TAYLOR

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR STEVEN TAYLOR

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM C/O FIRST FLOOR YORKSHIRE HOUSE EAST PARADE LEEDS LS1 5BD UNITED KINGDOM

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCCORMACK

View Document

26/09/1526 September 2015 COMPANY NAME CHANGED LUPFAW 419 LIMITED CERTIFICATE ISSUED ON 26/09/15

View Document

26/09/1526 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/08/1521 August 2015 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