Advanced company searchLink opens in new window

SFI ELECTRICAL LIMITED

Company number 06530274

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)
05 Feb 2025 CH01 Director's details changed for Mr Jordan Tennant on 3 February 2025
05 Feb 2025 CH01 Director's details changed for Ms Emma Catherine Graves on 3 February 2025
05 Feb 2025 PSC05 Change of details for Lynx Forecourt Limited as a person with significant control on 3 February 2025
05 Feb 2025 AD01 Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Unit 4 Blue Prior Business Park Redfields Lane Fleet Hampshire GU52 0RJ on 5 February 2025
15 Jan 2025 AA Accounts for a small company made up to 31 May 2024
11 Oct 2024 CS01 Confirmation statement made on 13 September 2024 with updates
11 Oct 2024 CH01 Director's details changed for Mr John Christopher Pinto on 11 October 2024
11 Oct 2024 CH01 Director's details changed for Mr Jordan Tennant on 2 October 2024
11 Oct 2024 CH01 Director's details changed for Ms Emma Catherine Graves on 6 August 2024
10 Oct 2024 PSC05 Change of details for Lynx Forecourt Limited as a person with significant control on 1 August 2024
03 Oct 2024 PSC05 Change of details for a person with significant control
06 Aug 2024 AD01 Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 6 August 2024
11 Jul 2024 AP01 Appointment of Mr Jordan Tennant as a director on 9 July 2024
05 Jun 2024 AP01 Appointment of Ms Emma Catherine Graves as a director on 4 June 2024
13 May 2024 CERTNM Company name changed solaris finance & investments LIMITED\certificate issued on 13/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-13
22 Apr 2024 PSC02 Notification of Lynx Forecourt Limited as a person with significant control on 22 April 2024
22 Apr 2024 PSC07 Cessation of Lynx (Gp) Holdings Limited as a person with significant control on 22 April 2024
28 Mar 2024 TM01 Termination of appointment of Clive David Gasson as a director on 27 March 2024
24 Jan 2024 AA Accounts for a small company made up to 31 May 2023
19 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
19 Sep 2023 PSC05 Change of details for Lynx (Gp) Holdings Limited as a person with significant control on 22 February 2022
30 Nov 2022 AA Accounts for a small company made up to 31 May 2022
17 Nov 2022 CS01 Confirmation statement made on 13 September 2022 with updates
15 Nov 2022 CH01 Director's details changed for Mr William Jack Pinto on 22 February 2022
15 Nov 2022 CH01 Director's details changed for Mr John Christopher Pinto on 22 February 2022