- Company Overview for SOLAR PRODUCTS LIMITED (04575076)
- Filing history for SOLAR PRODUCTS LIMITED (04575076)
- People for SOLAR PRODUCTS LIMITED (04575076)
- More for SOLAR PRODUCTS LIMITED (04575076)
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) |
---|---|---|---|
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jul 2015 | AD01 | Registered office address changed from PO Box GU11 1EJ Gilroy and Brookes Accountants Limited Suite 18, 5th Floor, Victoria House Victoria Road Aldershot Hantsgu11 1Ej to Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 22 July 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
22 Jan 2015 | AD02 | Register inspection address has been changed from C/O Gilroy & Brookes Ground Floor Interpower House Windsor Way Aldershot Hampshire GU11 1JG United Kingdom to Gilroy & Brookes Accountants Limited Suite 18, 5Th Floor Victoria House, Victoria Road Aldershot GU11 1EJ | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 May 2014 | AD01 | Registered office address changed from Ground Floor Interpower House Windsor Way Aldershot Hampshire GU11 1JG on 6 May 2014 | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Dec 2013 | CH01 | Director's details changed for Mr Angus Muir Edington Scrimgeour on 11 October 2010 | |
25 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
25 Nov 2013 | CH01 | Director's details changed for Mr Angus Muir Edington Scrimgeour on 25 November 2013 | |
25 Sep 2013 | AA01 | Previous accounting period shortened from 31 October 2013 to 31 December 2012 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Dec 2012 | AP01 | Appointment of Mr Alexander Rupert Gauvain Scrimgeour as a director | |
07 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
07 Nov 2012 | CH01 | Director's details changed for Mr Angus Muir Edington Scrimgeour on 28 October 2012 | |
07 Nov 2012 | AD02 | Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2010 | |
30 Jul 2012 | AD01 | Registered office address changed from Times House Throwley Way Sutton Surrey SM1 4JQ on 30 July 2012 | |
26 Jul 2012 | TM02 | Termination of appointment of Mazars Company Secretaries Limited as a secretary | |
03 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off |