Advanced company searchLink opens in new window

SOLARSOFT SCE LIMITED

Company number 03016655

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)
19 Sep 2008 288a Director appointed shawn allister mcmorran
19 Sep 2008 288a Director appointed nicholas kaiser
19 Sep 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of directors 21/08/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Company business 10/09/2008
19 Sep 2008 155(6)b Declaration of assistance for shares acquisition
19 Sep 2008 155(6)a Declaration of assistance for shares acquisition
19 Sep 2008 395 Particulars of a mortgage or charge / charge no: 4
11 Sep 2008 MISC Section 519
04 Aug 2008 287 Registered office changed on 04/08/2008 from chelford house hampshire international business park crockford lane basingstoke hampshire RG24 8WH
23 Jul 2008 CERTNM Company name changed agility systems LIMITED\certificate issued on 24/07/08
03 Jul 2008 288b Appointment Terminated Director trevor lewis
03 Jun 2008 225 Accounting reference date extended from 31/12/2007 to 31/03/2008
27 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Feb 2008 363a Return made up to 31/01/08; full list of members
01 Feb 2008 288b Director resigned
01 Nov 2007 AA Full accounts made up to 31 December 2006
13 Feb 2007 363s Return made up to 31/01/07; full list of members
01 Sep 2006 AA Full accounts made up to 31 December 2005
08 Feb 2006 363s Return made up to 31/01/06; full list of members
16 Nov 2005 395 Particulars of mortgage/charge
07 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
13 Sep 2005 287 Registered office changed on 13/09/05 from: 140 coniscliffe road darlington county durham DL3 7RT
13 Sep 2005 288b Secretary resigned
13 Sep 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Sep 2005 288b Director resigned