Advanced company searchLink opens in new window

SOLITAIRE VENTILATION MANAGEMENT LIMITED

Company number 03900626

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)
21 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
10 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
04 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
05 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
26 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
09 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with updates
23 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
15 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
14 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Mar 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 99
29 Feb 2016 AP03 Appointment of Mr Robert Andrew Farrar as a secretary on 13 October 2015
29 Feb 2016 TM02 Termination of appointment of Gerald Mervyn Corden as a secretary on 13 October 2015
29 Feb 2016 TM01 Termination of appointment of Graham Anthony Kirk as a director on 13 October 2015
29 Feb 2016 TM01 Termination of appointment of Gerald Mervyn Corden as a director on 13 October 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 99
26 Jan 2015 CH01 Director's details changed for Robert Andrew Farrar on 24 January 2014