Advanced company searchLink opens in new window

SOLUS TILE CO LIMITED

Company number 05268096

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)
17 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
19 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 110
01 Oct 2015 AP01 Appointment of Mr Ryan Philip Bennett as a director on 28 September 2015
06 May 2015 SH03 Purchase of own shares.
05 May 2015 TM01 Termination of appointment of Stephen Peter Baker as a director on 10 April 2015
05 May 2015 TM01 Termination of appointment of George Hogan as a director on 10 April 2015
27 Apr 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Apr 2015 TM01 Termination of appointment of George Hogan as a director on 10 April 2015
27 Apr 2015 SH06 Cancellation of shares. Statement of capital on 10 April 2015
  • GBP 110
27 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 200
25 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
28 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 200
27 Aug 2013 AA Full accounts made up to 31 March 2013
26 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
16 Oct 2012 AP01 Appointment of Mr Keith Anthony Dixon as a director
30 Aug 2012 AA Group of companies' accounts made up to 31 March 2012
27 Oct 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
26 Aug 2011 AA Accounts for a small company made up to 31 March 2011
26 Oct 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
15 Oct 2010 AA Accounts for a small company made up to 31 March 2010
20 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Oct 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
23 Sep 2009 AA Accounts for a small company made up to 31 March 2009
07 Jan 2009 287 Registered office changed on 07/01/2009 from unit 17 tyseley industrial estate seeleys road greet birmingham B11 2LQ