Advanced company searchLink opens in new window

SOLAR COMMUNICATIONS GROUP LIMITED

Company number 04313913

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)
09 Jun 2016 AP01 Appointment of Mr Jeremy Millard as a director on 25 May 2016
10 Nov 2015 AP01 Appointment of Mr John Joseph Whitty as a director on 9 November 2015
22 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,064.74
22 Oct 2015 CH01 Director's details changed for Mr Mark Colquhoun on 11 August 2014
07 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,064.74
10 Oct 2014 AP01 Appointment of Mr Benjamin Luke Marnham as a director on 10 September 2014
19 Sep 2014 SH01 Statement of capital following an allotment of shares on 10 September 2014
  • GBP 1,064.74
19 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 May 2014 AA Group of companies' accounts made up to 31 December 2013
15 Jan 2014 CH01 Director's details changed for Mr Mark Colquhoun on 15 January 2014
15 Jan 2014 CH03 Secretary's details changed for Mr John Humphrey Colquhoun on 15 January 2014
11 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
24 Apr 2013 AA Group of companies' accounts made up to 31 December 2012
09 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
16 Jan 2013 AP01 Appointment of Mr Steven Murray Lewis as a director
09 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
12 Sep 2012 CERTNM Company name changed drumbeat communications LIMITED\certificate issued on 12/09/12
  • CONNOT ‐
06 Sep 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-03
11 Apr 2012 AA Full accounts made up to 31 December 2011
13 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
06 May 2011 MG01 Particulars of a mortgage or charge / charge no: 3
10 Mar 2011 AA Full accounts made up to 31 December 2010
22 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
09 Jun 2010 SH02 Sub-division of shares on 25 May 2010