SOLARION LTD
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 03/04/253 April 2025 | Change of details for Mr Stephen John Daley as a person with significant control on 2025-03-31 |
| 03/04/253 April 2025 | Notification of Michelle Lea Daley as a person with significant control on 2025-03-31 |
| 02/04/252 April 2025 | Total exemption full accounts made up to 2022-01-31 |
| 03/03/253 March 2025 | Total exemption full accounts made up to 2021-01-31 |
| 13/02/2513 February 2025 | Appointment of Mrs Michelle Lea Daley as a director on 2025-02-13 |
| 07/02/257 February 2025 | Termination of appointment of Brian Robert Pears as a director on 2025-02-07 |
| 11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
| 11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
| 09/01/259 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
| 05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
| 09/01/249 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
| 02/01/242 January 2024 | Confirmation statement made on 2023-01-16 with no updates |
| 09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
| 09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
| 08/12/238 December 2023 | Confirmation statement made on 2022-01-16 with no updates |
| 07/12/237 December 2023 | Confirmation statement made on 2021-01-16 with no updates |
| 15/11/2315 November 2023 | Director's details changed for Mr Brian Robert Pears on 2023-11-14 |
| 15/11/2315 November 2023 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 75 st. Martins Road Thorngumbald East Yorkshire HU12 9PJ on 2023-11-15 |
| 15/11/2315 November 2023 | Change of details for Mr Stephen John Daley as a person with significant control on 2023-11-14 |
| 15/11/2315 November 2023 | Director's details changed for Mr Stephen John Daley on 2023-11-14 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
| 18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 17/01/2017 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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