SOLTECH SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewRegistration of charge 037817720001, created on 2025-07-18

View Document

22/05/2522 May 2025 Termination of appointment of Julia Hilary Cade as a director on 2025-05-21

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

03/06/243 June 2024 Termination of appointment of Robert Allan Wilson as a director on 2024-06-03

View Document

15/02/2415 February 2024 Appointment of Julia Hilary Cade as a director on 2024-02-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

08/08/238 August 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Registered office address changed from 1 Park Row Leeds LS1 5AB to Boyn Valley Industrial Estate Boyn Valley Road Maidenhead Berkshire on 2021-08-10

View Document

10/08/2110 August 2021 Registered office address changed from Boyn Valley Industrial Estate Boyn Valley Road Maidenhead Berkshire England to Unit 10 Boyn Valley Industrial Estate Boyn Valley Road Maidenhead Berkshire SL6 4EJ on 2021-08-10

View Document

09/08/219 August 2021 Notification of Soltech Holdings Limited as a person with significant control on 2021-08-08

View Document

09/08/219 August 2021 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2021-08-08

View Document

09/08/219 August 2021 Termination of appointment of Andrew Hubred as a director on 2021-08-08

View Document

09/08/219 August 2021 Termination of appointment of John Anthony Comerford as a director on 2021-08-08

View Document

09/08/219 August 2021 Termination of appointment of Grant Eric Gustafson as a director on 2021-08-08

View Document

09/08/219 August 2021 Termination of appointment of Eric Jungbluth as a director on 2021-08-08

View Document

09/08/219 August 2021 Withdrawal of a person with significant control statement on 2021-08-09

View Document

09/08/219 August 2021 Appointment of Mr Robert Allan Wilson as a director on 2021-08-08

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with updates

View Document

09/08/219 August 2021 Appointment of Mr Guy Simmonds as a secretary on 2021-08-08

View Document

02/01/212 January 2021 Annual accounts for year ending 02 Jan 2021

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED GUY SIMMONDS

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 COMPANY NAME CHANGED MECHOSHADE SYSTEMS (UK) LIMITED CERTIFICATE ISSUED ON 19/07/17

View Document

19/07/1719 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR ERIC JUNGBLUTH

View Document

29/06/1729 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT FAWCETT

View Document

17/06/1617 June 2016 ADOPT ARTICLES 01/06/2016

View Document

07/06/167 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES ENGLAND MK9 1BP

View Document

02/06/162 June 2016 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

20/05/1620 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/16

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED CHRISTOPHER NAGEL

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP GARTON

View Document

10/08/1510 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/07/156 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED SCOTT FAWCETT

View Document

09/06/159 June 2015 DIRECTOR APPOINTED PHILIP GARTON

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOEL BERMAN

View Document

09/06/159 June 2015 DIRECTOR APPOINTED JOHN COMERFORD

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAN BERMAN

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR GLEN BERMAN

View Document

13/06/1413 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ALTER ARTICLES 14/11/2011

View Document

10/11/1110 November 2011 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

14/07/1114 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

20/08/1020 August 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

11/05/1011 May 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

20/08/0720 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

07/07/067 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

15/06/0615 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

10/05/0410 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

20/11/0120 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

10/09/0110 September 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 COMPANY NAME CHANGED MECHOSHADE (UK) LIMITED CERTIFICATE ISSUED ON 06/04/00

View Document

16/03/0016 March 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00

View Document

10/12/9910 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 NC INC ALREADY ADJUSTED 17/06/99

View Document

07/12/997 December 1999 RE ALLOT SHARES 17/06/99

View Document

07/12/997 December 1999 SECRETARY RESIGNED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 £ NC 1000/10000 17/06/99

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

25/06/9925 June 1999 COMPANY NAME CHANGED CORINCHARM LIMITED CERTIFICATE ISSUED ON 28/06/99

View Document

03/06/993 June 1999 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