SOLARIS BREAKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-22 with updates

View Document

03/08/243 August 2024 Certificate of change of name

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

07/02/247 February 2024 Registered office address changed from Office 12. 1st Floor. the Grainger Suite. Dobson House. Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to The Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 2024-02-07

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Registered office address changed from Studio 1 Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS England to Office 12. 1st Floor. the Grainger Suite. Dobson House. Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 2023-05-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MISS HELEN MILLER / 25/11/2019

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM SUITE 9 SALISBURY HOUSE BUDDLE STREET WALLSEND TYNE AND WEAR NE28 6EH ENGLAND

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MISS HELEN MILLER / 08/04/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MISS HELEN MILLER / 08/04/2019

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 8 RUSHALL PLACE NEWCASTLE UPON TYNE NE12 8LR UNITED KINGDOM

View Document

24/03/1924 March 2019 DIRECTOR APPOINTED MISS HELEN MILLER

View Document

06/03/196 March 2019 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