SOLTECH IT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Registration of charge 069357310001, created on 2025-07-25 |
28/07/2528 July 2025 New | Director's details changed for Mr Richard Martin Sheppard on 2025-07-25 |
28/07/2528 July 2025 New | Director's details changed for Mr Adam Christian Lane on 2025-07-25 |
28/07/2528 July 2025 New | Change of details for Mrs Victoria Anne Sheppard as a person with significant control on 2025-07-25 |
28/07/2528 July 2025 New | Change of details for Mr Richard Martin Sheppard as a person with significant control on 2025-07-25 |
10/03/2510 March 2025 | Termination of appointment of Stuart David William Clark as a director on 2025-03-01 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-08 with updates |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
15/10/2415 October 2024 | Unaudited abridged accounts made up to 2024-06-30 |
03/10/243 October 2024 | Memorandum and Articles of Association |
03/10/243 October 2024 | Change of share class name or designation |
03/10/243 October 2024 | Change of share class name or designation |
03/10/243 October 2024 | Sub-division of shares on 2024-09-25 |
03/10/243 October 2024 | Resolutions |
22/09/2422 September 2024 | Appointment of Mrs Emma Lane as a secretary on 2024-04-06 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Director's details changed for Mr Stuart David William Clark on 2024-06-07 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-06-30 |
09/11/239 November 2023 | Change of details for Mrs Victoria Anne Sheppard as a person with significant control on 2023-11-06 |
09/11/239 November 2023 | Director's details changed for Mr. Richard Martin Sheppard on 2023-11-06 |
09/11/239 November 2023 | Change of details for Mr Richard Martin Sheppard as a person with significant control on 2023-11-06 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-08 with updates |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/03/222 March 2022 | Change of share class name or designation |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-06-30 |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with updates |
16/06/2116 June 2021 | Memorandum and Articles of Association |
16/06/2116 June 2021 | Statement of capital following an allotment of shares on 2021-05-27 |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/12/1920 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/11/1822 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/10/1719 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES |
12/07/1712 July 2017 | ARTICLES OF ASSOCIATION |
12/07/1712 July 2017 | ALTER ARTICLES 01/07/2017 |
06/07/176 July 2017 | DIRECTOR APPOINTED MR STUART DAVID WILLIAM CLARK |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARTIN SHEPPARD |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
06/09/166 September 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/06/1630 June 2016 | ADOPT ARTICLES 22/06/2016 |
30/06/1630 June 2016 | STATEMENT OF COMPANY'S OBJECTS |
27/06/1627 June 2016 | 27/06/16 STATEMENT OF CAPITAL GBP 100 |
27/06/1627 June 2016 | STATEMENT BY DIRECTORS |
27/06/1627 June 2016 | SOLVENCY STATEMENT DATED 22/06/16 |
27/06/1627 June 2016 | REDUCE ISSUED CAPITAL 22/06/2016 |
21/06/1621 June 2016 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM THE ISLAND HOUSE THE ISLAND MIDSOMER NORTON RADSTOCK BA3 2DZ |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
19/07/1519 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | 01/03/15 STATEMENT OF CAPITAL GBP 120 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
29/07/1429 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD MARTIN SHEPPARD / 09/09/2013 |
29/07/1429 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
03/07/123 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/02/1214 February 2012 | DIRECTOR APPOINTED MR ADAM CHRISTIAN LANE |
14/02/1214 February 2012 | 01/01/12 STATEMENT OF CAPITAL GBP 110 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
30/06/1130 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHEPPARD / 16/06/2010 |
01/07/101 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
26/06/0926 June 2009 | DIRECTOR APPOINTED RICHARD SHEPPARD |
23/06/0923 June 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
16/06/0916 June 2009 | 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