Advanced company searchLink opens in new window

SOLOMON ELECTRICAL SERVICES LIMITED

Company number 04813941

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)
18 Dec 2024 AA01 Previous accounting period shortened from 30 June 2024 to 31 March 2024
21 Nov 2024 TM01 Termination of appointment of Gary William Solomon as a director on 18 September 2024
22 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
24 Aug 2023 CH01 Director's details changed for Mr Rodney John Solomon on 24 August 2023
24 Aug 2023 PSC04 Change of details for Mr Gary William Solomon as a person with significant control on 24 August 2023
24 Aug 2023 AD01 Registered office address changed from Unit L2, Folkes Farm Folkes Lane Upminster Essex RM14 1th England to 47B High Street Ongar Essex CM5 9DT on 24 August 2023
04 Aug 2023 AA Micro company accounts made up to 30 June 2023
30 Jul 2023 AD01 Registered office address changed from RM14 1th Unit L2 Folkes Farm Folkes Lane Upminster Essex RM14 1th England to Unit L2, Folkes Farm Folkes Lane Upminster Essex RM14 1th on 30 July 2023
21 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
02 Sep 2022 CH01 Director's details changed for Mr Rodney John Solomon on 2 September 2022
02 Sep 2022 AP01 Appointment of Mr Rodney John Solomon as a director on 2 September 2022
02 Sep 2022 AD01 Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to RM14 1th Unit L2 Folkes Farm Folkes Lane Upminster Essex RM14 1th on 2 September 2022
22 Aug 2022 AA Micro company accounts made up to 30 June 2022
25 Mar 2022 AA Micro company accounts made up to 30 June 2021
18 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
06 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
11 Jun 2020 PSC04 Change of details for Gary William Solomon as a person with significant control on 11 June 2020
11 Jun 2020 CH01 Director's details changed for Gary William Solomon on 11 June 2020
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
19 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Mar 2020 PSC01 Notification of Gary William Solomon as a person with significant control on 18 March 2020
18 Mar 2020 PSC07 Cessation of Allanna Michelle Solomon as a person with significant control on 18 March 2020
18 Mar 2020 CH01 Director's details changed for Gary William Solomon on 18 March 2020
18 Mar 2020 AP01 Appointment of Gary William Solomon as a director on 18 March 2020