SOLVA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Micro company accounts made up to 2025-01-31

View Document

21/08/2521 August 2025 Registered office address changed from Dairy Cottage the Street Leatherhead Surrey KT24 6HW England to 251 the Street West Horsley Leatherhead KT24 6HW on 2025-08-21

View Document

19/08/2519 August 2025 Director's details changed for Mr Jonathan Burston on 2025-08-19

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

11/02/2511 February 2025 Director's details changed for Mr Jonathan Burston on 2025-02-10

View Document

11/02/2511 February 2025 Change of details for Mr Jonathan Charles Burston as a person with significant control on 2025-02-10

View Document

11/02/2511 February 2025 Director's details changed for Mr Jonathan Burston on 2025-02-10

View Document

11/02/2511 February 2025 Change of details for Mrs Joanne Sarah Burston as a person with significant control on 2025-02-10

View Document

11/02/2511 February 2025 Change of details for Mr Jonathan Charles Burston as a person with significant control on 2025-02-10

View Document

11/02/2511 February 2025 Registered office address changed from 24 Partridge Way Guildford GU4 7DW England to Dairy Cottage the Street Leatherhead Surrey KT24 6HW on 2025-02-11

View Document

11/02/2511 February 2025 Change of details for Mrs Joanne Sarah Burston as a person with significant control on 2025-02-10

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Amended micro company accounts made up to 2021-01-31

View Document

20/10/2220 October 2022 Amended micro company accounts made up to 2020-01-31

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-01-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/12/2031 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BURSTON / 04/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BURSTON / 04/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE BURSTON

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES BURSTON / 22/05/2019

View Document

21/05/1921 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 170

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CURRSHO FROM 28/02/2019 TO 31/01/2019

View Document

24/12/1824 December 2018 COMPANY NAME CHANGED BELIEVE GROW INSPIRE LIMITED CERTIFICATE ISSUED ON 24/12/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 26 LARKFIELD EWHURST CRANLEIGH SURREY GU6 7QU ENGLAND

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/04/178 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

07/05/167 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

07/05/167 May 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

07/05/167 May 2016 REGISTERED OFFICE CHANGED ON 07/05/2016 FROM LAUREL COTTAGE THE GREEN EWHURST CRANLEIGH SURREY GU6 7RR UNITED KINGDOM

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/159 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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