SOLARFRAME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewFull accounts made up to 2024-08-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Full accounts made up to 2023-08-31

View Document

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

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 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 Director's details changed for Mr William Ross Hickman on 2023-03-21

View Document

10/02/2310 February 2023 Full accounts made up to 2022-08-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

11/02/2211 February 2022 Termination of appointment of David Whitehouse as a director on 2022-02-11

View Document

11/02/2211 February 2022 Appointment of Mr Lee Marson as a director on 2022-02-11

View Document

11/02/2211 February 2022 Appointment of Mr William Ross Hickman as a director on 2022-02-11

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with no updates

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

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

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

View Accounts

14/08/2014 August 2020 CURREXT FROM 31/05/2020 TO 31/08/2020

View Document

16/07/2016 July 2020 CESSATION OF STEVE TAYLOR AS A PSC

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLARFRAME HOLDINGS LIMITED

View Document

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

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRAFTON

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

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

View Document

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

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

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

View Document

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

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR MATT GRAFTON

View Document

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

View Accounts

31/01/1831 January 2018 DIRECTOR APPOINTED MR DAVID WHITEHOUSE

View Document

17/01/1817 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

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

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

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

View Document

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 067188210001

View Document

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

View Document

07/10/157 October 2015 CURREXT FROM 31/12/2015 TO 31/05/2016

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 SECOND FILING WITH MUD 08/10/13 FOR FORM AR01

View Document

22/10/1322 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

11/03/1311 March 2013 27/02/13 STATEMENT OF CAPITAL GBP 1000

View Document

11/03/1311 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/11/121 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/10/1131 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRIS DRUMY

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/11/102 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED CHRIS DRUMY

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

27/10/0927 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KELLY TAYLOR / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TAYLOR / 27/10/2009

View Document

02/10/092 October 2009 REGISTERED OFFICE CHANGED ON 02/10/2009 FROM, 14 ALBION PLACE, DONCASTER, SOUTH YORKSHIRE, DN1 2EG

View Document

29/09/0929 September 2009 SECRETARY APPOINTED KELLY TAYLOR

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY STEVEN TAYLOR

View Document

08/10/088 October 2008 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