SOLTECH IT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewRegistration of charge 069357310001, created on 2025-07-25

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Richard Martin Sheppard on 2025-07-25

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Adam Christian Lane on 2025-07-25

View Document

28/07/2528 July 2025 NewChange of details for Mrs Victoria Anne Sheppard as a person with significant control on 2025-07-25

View Document

28/07/2528 July 2025 NewChange of details for Mr Richard Martin Sheppard as a person with significant control on 2025-07-25

View Document

10/03/2510 March 2025 Termination of appointment of Stuart David William Clark as a director on 2025-03-01

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

15/10/2415 October 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

03/10/243 October 2024 Memorandum and Articles of Association

View Document

03/10/243 October 2024 Change of share class name or designation

View Document

03/10/243 October 2024 Change of share class name or designation

View Document

03/10/243 October 2024 Sub-division of shares on 2024-09-25

View Document

03/10/243 October 2024 Resolutions

View Document

22/09/2422 September 2024 Appointment of Mrs Emma Lane as a secretary on 2024-04-06

View Document

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

View Accounts

17/06/2417 June 2024 Director's details changed for Mr Stuart David William Clark on 2024-06-07

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/11/239 November 2023 Change of details for Mrs Victoria Anne Sheppard as a person with significant control on 2023-11-06

View Document

09/11/239 November 2023 Director's details changed for Mr. Richard Martin Sheppard on 2023-11-06

View Document

09/11/239 November 2023 Change of details for Mr Richard Martin Sheppard as a person with significant control on 2023-11-06

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

02/03/222 March 2022 Change of share class name or designation

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

17/11/2117 November 2021 Registered office address changed from Unit 1 Westway Farm Bishop Sutton Bristol BS39 5XP to Unit 1 Old Mills Court Old Mills Paulton Bristol BS39 7SW on 2021-11-17

View Document

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-05-27

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

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

View Accounts

20/12/1920 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

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

View Accounts

22/11/1822 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

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

View Accounts

19/10/1719 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

12/07/1712 July 2017 ARTICLES OF ASSOCIATION

View Document

12/07/1712 July 2017 ALTER ARTICLES 01/07/2017

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR STUART DAVID WILLIAM CLARK

View Document

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

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARTIN SHEPPARD

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/09/166 September 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 ADOPT ARTICLES 22/06/2016

View Document

30/06/1630 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

27/06/1627 June 2016 27/06/16 STATEMENT OF CAPITAL GBP 100

View Document

27/06/1627 June 2016 STATEMENT BY DIRECTORS

View Document

27/06/1627 June 2016 SOLVENCY STATEMENT DATED 22/06/16

View Document

27/06/1627 June 2016 REDUCE ISSUED CAPITAL 22/06/2016

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM THE ISLAND HOUSE THE ISLAND MIDSOMER NORTON RADSTOCK BA3 2DZ

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/07/1519 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 01/03/15 STATEMENT OF CAPITAL GBP 120

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD MARTIN SHEPPARD / 09/09/2013

View Document

29/07/1429 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/02/1214 February 2012 DIRECTOR APPOINTED MR ADAM CHRISTIAN LANE

View Document

14/02/1214 February 2012 01/01/12 STATEMENT OF CAPITAL GBP 110

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHEPPARD / 16/06/2010

View Document

01/07/101 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED RICHARD SHEPPARD

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

16/06/0916 June 2009 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