Advanced company searchLink opens in new window

SOLARSOFT ACQUISITION LIMITED

Company number 06506420

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 May 2015 AA Full accounts made up to 30 September 2014
18 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 18
18 Feb 2015 CH01 Director's details changed for Mr John David Ireland on 1 August 2013
25 Apr 2014 AA Full accounts made up to 30 September 2013
11 Mar 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 18.000441
24 Feb 2014 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 18.00
18 Feb 2014 AP01 Appointment of Timothy Bernard Harrington as a director
26 Sep 2013 AA01 Change of accounting reference date
13 Jun 2013 AP01 Appointment of Mr Richard John Clark as a director
13 Jun 2013 TM01 Termination of appointment of John Brims as a director
24 Apr 2013 AD01 Registered office address changed from , Solarsoft House Hampshire Int Bus Park, Crockford Lane, Basingstoke, Hampshire, RG24 8WH on 24 April 2013
01 Mar 2013 AP03 Appointment of Mr Yu-Ho Cheung as a secretary
26 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
26 Feb 2013 AD03 Register(s) moved to registered inspection location
26 Feb 2013 AD02 Register inspection address has been changed
25 Feb 2013 CH01 Director's details changed for Mr Yu-Ho Cheung on 1 November 2012
09 Jan 2013 AA Full accounts made up to 31 March 2012
27 Nov 2012 TM02 Termination of appointment of Nicholas Kaiser as a secretary
27 Nov 2012 TM01 Termination of appointment of Shawn Mcmorran as a director
27 Nov 2012 TM01 Termination of appointment of Nicholas Kaiser as a director
27 Nov 2012 AP01 Appointment of John Ireland as a director
27 Nov 2012 AP01 Appointment of John Charles Roy Brims as a director
27 Nov 2012 AP01 Appointment of Mr Yu-Ho Cheung as a director
27 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
10 Oct 2012 CH01 Director's details changed for Nicholas Kaiser on 26 September 2012