- Company Overview for SOLAR ECO SOLUTIONS LIMITED (07084760)
- Filing history for SOLAR ECO SOLUTIONS LIMITED (07084760)
- People for SOLAR ECO SOLUTIONS LIMITED (07084760)
- More for SOLAR ECO SOLUTIONS LIMITED (07084760)
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) |
---|---|---|---|
24 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
15 Sep 2016 | AD01 | Registered office address changed from Crows Nest Ashton Road Billinge Wigan Lancashire WN5 7XX to Unit 18 Pinfold Workshops Pinfold Lane Buckley Flintshire CH7 3PL on 15 September 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
15 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
12 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
12 Dec 2011 | CH01 | Director's details changed for Mr Vivian Wyn Davies on 24 November 2011 | |
02 Sep 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 March 2012 | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
22 Aug 2011 | AD01 | Registered office address changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU United Kingdom on 22 August 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
18 Aug 2010 | CH01 | Director's details changed for Vivian Wyn Davies on 12 August 2010 | |
13 Apr 2010 | CERTNM |
Company name changed surfstone LIMITED\certificate issued on 13/04/10
|
|
07 Apr 2010 | CONNOT | Change of name notice | |
24 Nov 2009 | NEWINC | Incorporation |