Advanced company searchLink opens in new window

SOLVAY SOLUTIONS UK LIMITED

Company number 00036833

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2022 AA Full accounts made up to 31 December 2020
08 Jul 2022 TM01 Termination of appointment of Alastair Stuart Cox as a director on 30 June 2022
09 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
05 Jan 2022 TM02 Termination of appointment of Alison Murphy as a secretary on 1 January 2022
05 Jan 2022 AP03 Appointment of Shima Rad as a secretary on 1 January 2022
15 Jun 2021 AA Full accounts made up to 31 December 2019
04 Jun 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 487,514,291.25
30 Apr 2021 TM01 Termination of appointment of Michael Neil Holland as a director on 30 April 2021
30 Apr 2021 TM01 Termination of appointment of Thomas Hoey as a director on 30 April 2021
22 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 28 February 2020
04 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
05 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital) was registered on 22/03/2021.
18 Feb 2020 MA Memorandum and Articles of Association
18 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction on auth share cap revoked and deleted 17/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Dec 2019 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 0.25
04 Nov 2019 AA Full accounts made up to 31 December 2018
15 Oct 2019 AP01 Appointment of Mr Ian William Fryer as a director on 9 September 2019
13 Aug 2019 AD02 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
12 Aug 2019 AP01 Appointment of Mr Thomas Hoey as a director on 8 August 2019
09 Aug 2019 TM01 Termination of appointment of Nathan Mills as a director on 1 August 2019
09 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
08 Aug 2019 AP01 Appointment of Mr Alastair Stuart Cox as a director on 1 July 2019
19 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
06 Sep 2018 TM01 Termination of appointment of Guillaume Luc Nicolas Peron as a director on 31 August 2018