- Company Overview for SOLAR COMMUNICATIONS GROUP LIMITED (04313913)
- Filing history for SOLAR COMMUNICATIONS GROUP LIMITED (04313913)
- People for SOLAR COMMUNICATIONS GROUP LIMITED (04313913)
- Charges for SOLAR COMMUNICATIONS GROUP LIMITED (04313913)
- More for SOLAR COMMUNICATIONS GROUP LIMITED (04313913)
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
|
|
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
|
|
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
|
|
19 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
06 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
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 |