Advanced company searchLink opens in new window

FIVES SOLIOS LIMITED

Company number 00144198

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)
26 Sep 2018 AA Full accounts made up to 31 December 2017
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
14 Jun 2018 PSC05 Change of details for Fives Solios as a person with significant control on 14 June 2018
04 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
16 Nov 2017 AP03 Appointment of Mr Michael George Duggan as a secretary on 2 November 2017
15 Nov 2017 TM02 Termination of appointment of Antoine Sarrau as a secretary on 2 November 2017
15 Nov 2017 AP01 Appointment of Mr Michael George Duggan as a director on 2 November 2017
15 Nov 2017 TM01 Termination of appointment of Antoine Sarrau as a director on 2 November 2017
29 Sep 2017 AA Full accounts made up to 31 December 2016
30 Jun 2017 AD01 Registered office address changed from Heath Brook House, Heath Mill Road, Wombourne Wolverhampton WV5 8AP to Heath Mill Road Wombourne Wolverhampton WV5 8BD on 30 June 2017
31 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
16 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Feb 2017 SH08 Change of share class name or designation
11 Feb 2017 SH10 Particulars of variation of rights attached to shares
18 Jul 2016 AA Full accounts made up to 31 December 2015
12 Jul 2016 TM01 Termination of appointment of Frederic Daniel Sanchez as a director on 30 June 2016
05 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 500,000
08 Sep 2015 AA Full accounts made up to 31 December 2014
24 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 500,000
02 Jan 2015 CERTNM Company name changed solios thermal LIMITED\certificate issued on 02/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-23
23 Dec 2014 AUD Auditor's resignation
22 Dec 2014 AUD Auditor's resignation
01 Sep 2014 AA Full accounts made up to 31 December 2013
17 Jun 2014 AP01 Appointment of Mr Hugues Vincent as a director
06 Jun 2014 TM01 Termination of appointment of Daniel Brunelli-Brondex as a director