SOLVO SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Registered office address changed from C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW England to Office 116 Regents Pavilion Moulton Park Industrial Estate Northampton NN3 6BJ on 2025-08-26 |
17/07/2517 July 2025 New | Change of details for Mr Reece Bailey as a person with significant control on 2025-07-17 |
17/07/2517 July 2025 New | Notification of Lawrence Marc Howlett as a person with significant control on 2025-07-17 |
17/07/2517 July 2025 New | Confirmation statement made on 2025-07-17 with updates |
06/05/256 May 2025 | Registered office address changed from Suite 105, Earl Business Centre Dowry Street Oldham OL8 2PF England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 2025-05-06 |
24/03/2524 March 2025 | Termination of appointment of Christopher Michael Payne as a director on 2025-03-24 |
24/03/2524 March 2025 | Appointment of Mr Lawrence Marc Howlett as a director on 2025-03-24 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-17 with updates |
17/12/2417 December 2024 | Statement of capital following an allotment of shares on 2024-12-16 |
16/12/2416 December 2024 | Appointment of Mr Christopher Michael Payne as a director on 2024-12-16 |
16/12/2416 December 2024 | Registered office address changed from C/O Burton Varley Suite 3 2nd Floor Didsbury House 748-756 Wilmslow Road Manchester M20 2DW to Suite 105, Earl Business Centre Dowry Street Oldham OL8 2PF on 2024-12-16 |
18/11/2418 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
20/07/2420 July 2024 | Compulsory strike-off action has been discontinued |
18/07/2418 July 2024 | Confirmation statement made on 2024-03-26 with no updates |
05/07/245 July 2024 | Registered office address changed from 5 Argyll Road Cheadle Manchester SK8 2LQ England to C/O Burton Varley Suite 3 2nd Floor Didsbury House 748-756 Wilmslow Road Manchester M20 2DW on 2024-07-05 |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Registered office address changed from Unit 1.10 Clippers House Clippers Quay M50 3XP United Kingdom to 5 Argyll Road Cheadle Manchester SK8 2LQ on 2024-02-19 |
27/03/2327 March 2023 | Incorporation |
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