Advanced company searchLink opens in new window

THE SOLAR PRESS UK LIMITED

Company number 06866882

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)
15 Jan 2015 SH01 Statement of capital following an allotment of shares on 6 November 2014
  • GBP 2,620.6419
15 Jan 2015 SH01 Statement of capital following an allotment of shares on 23 October 2014
  • GBP 2,662.9749
13 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
10 Nov 2014 AA Accounts for a small company made up to 31 March 2014
04 Jul 2014 AD01 Registered office address changed from , 4th Floor, Dorset House 27-45 Stamford Street, London, SE1 9NT on 4 July 2014
21 May 2014 MISC Section 519
12 May 2014 TM02 Termination of appointment of Claire Williams as a secretary
23 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 2,662.9719
23 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,662.972
31 Jan 2014 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
28 Nov 2013 TM01 Termination of appointment of John Demello as a director
25 Oct 2013 TM01 Termination of appointment of James Wilde as a director
25 Oct 2013 TM01 Termination of appointment of Glenn Colinson as a director
13 Jun 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 2,662.9719
03 May 2013 AA Full accounts made up to 31 January 2013
25 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
25 Apr 2013 CH01 Director's details changed for Profesor Donal Donat Conor Bradley on 22 April 2013
25 Apr 2013 CH01 Director's details changed for Mr Ian Stanley Cooke on 22 April 2013
25 Apr 2013 CH01 Director's details changed for John Demello on 22 April 2013
25 Apr 2013 CH01 Director's details changed for Glenn Colinson on 22 April 2013
22 Apr 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 January 2013
19 Nov 2012 SH01 Statement of capital following an allotment of shares on 5 October 2012
  • GBP 2,250.641900
19 Nov 2012 SH10 Particulars of variation of rights attached to shares
19 Nov 2012 SH08 Change of share class name or designation
19 Nov 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association