- Company Overview for SOLVAY SOLUTIONS UK LIMITED (00036833)
- Filing history for SOLVAY SOLUTIONS UK LIMITED (00036833)
- People for SOLVAY SOLUTIONS UK LIMITED (00036833)
- Charges for SOLVAY SOLUTIONS UK LIMITED (00036833)
- More for SOLVAY SOLUTIONS UK LIMITED (00036833)
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
|
|
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
|
|
18 Feb 2020 | MA | Memorandum and Articles of Association | |
18 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 17 December 2019
|
|
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 |