Advanced company searchLink opens in new window

SOLAR PRODUCTS LIMITED

Company number 04575076

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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