SOLVENTIS SOLUTIONS LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewChange of share class name or designation

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Satisfaction of charge 057369010007 in full

View Document

22/06/2422 June 2024 Memorandum and Articles of Association

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

21/06/2421 June 2024 Appointment of Mr Martin Gratton as a director on 2024-06-03

View Document

21/06/2421 June 2024 Appointment of Mr Russel Argo as a director on 2024-06-03

View Document

20/06/2420 June 2024 Statement of company's objects

View Document

19/06/2419 June 2024 Termination of appointment of Lisa Lubbock as a secretary on 2024-06-03

View Document

19/06/2419 June 2024 Registered office address changed from Compton House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England to Alpha House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2024-06-19

View Document

19/06/2419 June 2024 Termination of appointment of David Warwick Andrew Lubbock as a director on 2024-06-03

View Document

13/02/2413 February 2024 Second filing of the annual return made up to 2013-03-07

View Document

22/01/2422 January 2024 Second filing of the annual return made up to 2014-11-27

View Document

22/01/2422 January 2024 Second filing of the annual return made up to 2014-03-07

View Document

22/01/2422 January 2024 Second filing of the annual return made up to 2012-03-07

View Document

22/01/2422 January 2024 Second filing of the annual return made up to 2015-11-27

View Document

09/01/249 January 2024 Second filing of Confirmation Statement dated 2018-11-27

View Document

09/01/249 January 2024 Second filing of Confirmation Statement dated 2016-11-27

View Document

08/01/248 January 2024 Second filing of Confirmation Statement dated 2017-11-27

View Document

21/12/2321 December 2023 Second filing of Confirmation Statement dated 2018-11-27

View Document

21/12/2321 December 2023 Second filing of Confirmation Statement dated 2022-11-27

View Document

21/12/2321 December 2023 Second filing of Confirmation Statement dated 2019-11-27

View Document

21/12/2321 December 2023 Second filing of Confirmation Statement dated 2021-11-27

View Document

21/12/2321 December 2023 Second filing of Confirmation Statement dated 2020-11-27

View Document

21/12/2321 December 2023 Second filing of Confirmation Statement dated 2016-11-27

View Document

21/12/2321 December 2023 Second filing of Confirmation Statement dated 2023-11-27

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

27/10/2327 October 2023 Satisfaction of charge 057369010004 in full

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

09/10/239 October 2023 Change of details for Fcl Organisation Ltd as a person with significant control on 2016-04-06

View Document

14/08/2314 August 2023 Satisfaction of charge 057369010006 in full

View Document

14/08/2314 August 2023 Satisfaction of charge 057369010002 in full

View Document

10/08/2310 August 2023 Registration of charge 057369010008, created on 2023-08-07

View Document

26/04/2326 April 2023 Registration of charge 057369010007, created on 2023-04-25

View Document

10/03/2310 March 2023 Appointment of Mr Christopher John Gilbert as a director on 2023-03-10

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

31/10/2231 October 2022 Registration of charge 057369010006, created on 2022-10-27

View Document

29/09/2229 September 2022 Satisfaction of charge 057369010003 in full

View Document

29/09/2229 September 2022 Satisfaction of charge 057369010005 in full

View Document

22/09/2222 September 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

22/09/2222 September 2022 Certificate of change of name

View Document

21/09/2221 September 2022 Accounts for a small company made up to 2022-03-31

View Document

15/09/2215 September 2022 Registered office address changed from 9 Sketty Close Brackmills Industrial Estate Northampton NN4 7PL England to Compton House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 2022-09-15

View Document

15/09/2215 September 2022 Appointment of Mr David Warwick Andrew Lubbock as a director on 2022-09-01

View Document

15/09/2215 September 2022 Appointment of Mrs Lisa Lubbock as a secretary on 2022-09-01

View Document

15/09/2215 September 2022 Termination of appointment of Philip Henry Charles Hudson as a director on 2022-09-01

View Document

15/09/2215 September 2022 Termination of appointment of James Hudson as a director on 2022-09-01

View Document

15/09/2215 September 2022 Termination of appointment of Adam Hughes as a director on 2022-09-01

View Document

15/09/2215 September 2022 Termination of appointment of James Pearman as a director on 2022-09-01

View Document

15/09/2215 September 2022 Termination of appointment of Stacy Trewin as a director on 2022-09-01

View Document

15/09/2215 September 2022 Termination of appointment of Stacy Trewin as a secretary on 2022-09-01

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

25/10/2125 October 2021 Accounts for a small company made up to 2021-03-31

View Document

27/11/2027 November 2020 Confirmation statement made on 2020-11-27 with no updates

View Document

27/11/1927 November 2019 Confirmation statement made on 2019-11-27 with updates

View Document

28/11/1828 November 2018 Confirmation statement made on 2018-11-27 with no updates

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

25/10/1825 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / STACY NORVILLE / 16/10/2018

View Document

16/10/1816 October 2018 SECRETARY'S CHANGE OF PARTICULARS / STACY NORVILLE / 16/10/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JASON SCOTT DEETH / 31/03/2018

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM UNIT B/C LONGMAN COURT SKETTY CLOSE BLACKMILLS NORTHAMPTON NN4 7PL

View Document

14/03/1814 March 2018 Registered office address changed from , Unit B/C Longman Court, Sketty Close, Blackmills, Northampton, NN4 7PL to Compton House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 2018-03-14

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

04/12/174 December 2017 Confirmation statement made on 2017-11-27 with no updates

View Document

15/11/1715 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

29/11/1629 November 2016 Confirmation statement made on 2016-11-27 with updates

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/12/153 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 Annual return made up to 2015-11-27 with full list of shareholders

View Document

04/09/154 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

03/08/153 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057369010005

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/11/1427 November 2014 Annual return made up to 2014-11-27 with full list of shareholders

View Document

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

14/03/1414 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/03/1413 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual return made up to 2014-03-07 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR JAMES HUDSON

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR ADAM HUGHES

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR JAMES PEARMAN

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR PHILIP HENRY CHARLES HUDSON

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR MICHAEL BYRNE

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR DERYCK NORVILLE

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057369010004

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057369010003

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057369010002

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 2013-03-07 with full list of shareholders

View Document

29/04/1329 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / STACY NORVILLE / 01/01/2012

View Document

02/04/122 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual return made up to 2012-03-07 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STACY NORVILLE / 01/01/2012

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

27/06/1127 June 2011 ARTICLES OF ASSOCIATION

View Document

22/03/1122 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR DERYCK NORVILLE

View Document

29/03/1029 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STACY NORVILLE / 01/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON SCOTT DEETH / 01/01/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 S-DIV

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/01/0912 January 2009 GBP NC 100/1000 12/01/09

View Document

10/03/0810 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 34 BELFRY LANE COLLINGTREE NORTHAMPTON NN4 0PB

View Document

28/03/0728 March 2007

View Document

27/02/0727 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0721 February 2007 COMPANY NAME CHANGED FILTER CHOICE LIMITED CERTIFICATE ISSUED ON 21/02/07

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 COMPANY NAME CHANGED J & S FILTER SERVICES LIMITED CERTIFICATE ISSUED ON 21/03/06

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information