- Company Overview for SOLENT INTERNATIONAL LIMITED (04293623)
- Filing history for SOLENT INTERNATIONAL LIMITED (04293623)
- People for SOLENT INTERNATIONAL LIMITED (04293623)
- Charges for SOLENT INTERNATIONAL LIMITED (04293623)
- More for SOLENT INTERNATIONAL LIMITED (04293623)
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) |
---|---|---|---|
31 Oct 2024 | AP01 | Appointment of Mr Marcus Erik Johan Stenkil as a director on 31 October 2024 | |
31 Oct 2024 | AP01 | Appointment of Mr Johan Christer Lennartsson as a director on 31 October 2024 | |
31 Oct 2024 | TM01 | Termination of appointment of Richard Maurice Porter as a director on 31 October 2024 | |
10 Oct 2024 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
18 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
26 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
20 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
30 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
06 Sep 2021 | PSC05 | Change of details for Solent Global Holdings Limited as a person with significant control on 6 April 2016 | |
18 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
23 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
08 Sep 2020 | MA | Memorandum and Articles of Association | |
08 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2020 | MR01 | Registration of charge 042936230003, created on 10 August 2020 | |
18 Aug 2020 | MR04 | Satisfaction of charge 042936230001 in full | |
01 Apr 2020 | PSC05 | Change of details for Solent Global Holdings Limited as a person with significant control on 1 April 2020 | |
01 Apr 2020 | AD01 | Registered office address changed from 118 Old Milton Road New Milton Hampshire BH25 6EB to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 1 April 2020 | |
15 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
26 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Aug 2018 | CH01 | Director's details changed for Mr David Michael Ralph on 23 August 2018 |