Advanced company searchLink opens in new window

SOLO HEATING INSTALLATIONS LIMITED

Company number 06499785

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)
02 Jun 2016 AA Total exemption small company accounts made up to 28 February 2016
19 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
04 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
27 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
13 Feb 2014 CH01 Director's details changed for Mr Luke James George Bernardini on 11 February 2014
13 Feb 2014 CH03 Secretary's details changed for Mrs Wendy Maria Davenport on 11 February 2014
04 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
14 May 2012 AA Total exemption small company accounts made up to 29 February 2012
15 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
15 Feb 2012 CH01 Director's details changed for Mr Luke James George Bernardini on 1 February 2012
15 Feb 2012 CH03 Secretary's details changed for Mrs Wendy Maria Davenport on 1 February 2012
19 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
20 Jun 2011 AD01 Registered office address changed from 38 Racefield Close, Shorne Gravesend Kent DA12 3EL on 20 June 2011
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
19 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Mr Luke James George Bernardini on 19 February 2010
13 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
16 Feb 2009 363a Return made up to 11/02/09; full list of members
11 Feb 2008 NEWINC Incorporation