- Company Overview for SOL ELECTRONICS LIMITED (04313792)
- Filing history for SOL ELECTRONICS LIMITED (04313792)
- People for SOL ELECTRONICS LIMITED (04313792)
- More for SOL ELECTRONICS LIMITED (04313792)
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) |
---|---|---|---|
10 Jan 2025 | AA | Micro company accounts made up to 30 December 2023 | |
30 Apr 2024 | PSC01 | Notification of Steven Ellis as a person with significant control on 1 April 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with updates | |
11 Apr 2024 | PSC07 | Cessation of Shahil Somani as a person with significant control on 31 March 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
05 Jan 2024 | AA | Micro company accounts made up to 30 December 2022 | |
17 Oct 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
17 Oct 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
17 Oct 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2020 | |
20 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
20 Jan 2023 | PSC01 | Notification of Shahil Somani as a person with significant control on 21 October 2022 | |
20 Jan 2023 | PSC07 | Cessation of Steven Mark Ellis as a person with significant control on 21 October 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 December 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Oct 2021 | AD01 | Registered office address changed from Unit 2 the Bridge Business Centre, Bridge Road Southall Middlesex UB2 4AY to Aurora 135 First Floor 71-75 Uxbridge Road Ealing W5 5SL on 13 October 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Mar 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
06 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
24 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
16 Jan 2019 | PSC07 | Cessation of Thuraisamy Loganathan as a person with significant control on 16 January 2019 | |
16 Jan 2019 | PSC01 | Notification of Steven Ellis as a person with significant control on 16 January 2019 | |
16 Jan 2019 | TM01 | Termination of appointment of Thuraisamy Loganathan as a director on 16 January 2019 |