SOLARIS REAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-07-20 with no updates |
09/05/259 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-20 with no updates |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/08/2316 August 2023 | Confirmation statement made on 2023-07-20 with no updates |
27/07/2327 July 2023 | Change of details for Mr Willem-Jan Petrus De Lint as a person with significant control on 2016-04-06 |
26/07/2326 July 2023 | Cessation of Flore Maantje Nelleke De Lint as a person with significant control on 2016-04-06 |
26/07/2326 July 2023 | Cessation of Diederik Herman Bernard De Lint as a person with significant control on 2016-04-06 |
26/07/2326 July 2023 | Cessation of Olof George De Lint as a person with significant control on 2016-04-06 |
04/05/234 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/11/2125 November 2021 | Director's details changed for Mr Stephen Graham Spooner on 2021-11-25 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-20 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
29/06/2029 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
25/04/1925 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
26/03/1826 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/07/175 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/11/1618 November 2016 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM, MONUMENT HOUSE, 1ST FLOOR, 215 MARSH ROAD, PINNER, MIDDX, HA5 5NE |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/02/1611 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/07/158 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 060711500003 |
08/07/158 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 060711500001 |
08/07/158 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 060711500002 |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/02/1524 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/06/1427 June 2014 | PREVSHO FROM 30/06/2014 TO 31/12/2013 |
28/04/1428 April 2014 | CORPORATE DIRECTOR APPOINTED SUNWATT B.V. |
20/03/1420 March 2014 | APPOINTMENT TERMINATED, SECRETARY KAREN SPOONER |
07/02/147 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/02/134 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
08/03/128 March 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
07/03/127 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
15/12/1115 December 2011 | 07/11/11 STATEMENT OF CAPITAL GBP 100 |
24/10/1124 October 2011 | PREVEXT FROM 31/03/2011 TO 30/06/2011 |
25/02/1125 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
22/11/1022 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
29/03/1029 March 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM SPOONER / 01/11/2009 |
26/03/1026 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / KAREN JANE SPOONER / 01/11/2009 |
21/01/1021 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
19/02/0919 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
27/02/0827 February 2008 | ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/03/2008 |
25/02/0825 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | COMPANY NAME CHANGED SOLARIS ONE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 31/10/07 |
26/01/0726 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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