SOLLICH (UK) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/03/2519 March 2025 Appointment of Melissa Bainbridge as a director on 2025-02-17

View Document

19/03/2519 March 2025 Appointment of Ruth Robertson as a director on 2025-02-17

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

16/09/2216 September 2022 Registered office address changed from 44 Station Road Nassington Peterborough PE8 6QB England to 7B East Bridgford Business Park Kneeton Road East Bridgford Nottingham NG13 8PJ on 2022-09-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/03/219 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/01/1915 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / DEZEARL LIMITED / 03/07/2018

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM BAINBRIDGE / 19/12/2017

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY NEIL BAINBRIDGE

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM BAINBRIDGE / 31/12/2016

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN JONES

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM FENCROFT STATION ROAD NASSINGTON PETERBOROUGH PE8 6QB

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL BAINBRIDGE

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHRISTMAS

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WATSON BAINBRIDGE / 12/12/2015

View Document

28/01/1628 January 2016 SECRETARY'S CHANGE OF PARTICULARS / NEIL WATSON BAINBRIDGE / 12/12/2015

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM BAINBRIDGE / 12/12/2015

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN BAINBRIDGE / 12/12/2015

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN COLLIS CHRISTMAS / 12/12/2015

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MICHAEL JONES / 12/12/2015

View Document

28/01/1628 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

25/06/1525 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/06/1525 June 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

25/06/1525 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/02/152 February 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR JAMES STEPHEN BAINBRIDGE

View Document

24/01/1424 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/01/1322 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/01/129 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/01/1110 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MICHAEL JONES / 11/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM BAINBRIDGE / 11/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WATSON BAINBRIDGE / 11/12/2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 1 MINSTER PRECINCTS PETERBOROUGH CAMBRIDGESHIRE PE1 1XS

View Document

02/05/072 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 £ SR 120@1 07/01/02

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

02/11/972 November 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/06/97

View Document

15/07/9715 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 SECRETARY RESIGNED

View Document

10/04/9710 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 SECRETARY RESIGNED

View Document

12/12/9612 December 1996 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