Advanced company searchLink opens in new window

SOLVO VIR LTD

Company number 07943590

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)
06 May 2024 AA Micro company accounts made up to 29 February 2024
19 Apr 2024 AD01 Registered office address changed from PO Box PO Box 684 Unit 4 - 5 Weston Centre Weston Road Crewe Cheshire CW1 9PL England to 63 Earle Street Crewe CW1 2AS on 19 April 2024
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
08 Sep 2023 AAMD Amended total exemption full accounts made up to 28 February 2023
03 Jul 2023 AD01 Registered office address changed from 20 Market Street Floor Office Suite 2.4, Altrincham WA14 1PF England to PO Box PO Box 684 Unit 4 - 5 Weston Centre Weston Road Crewe Cheshire CW1 9PL on 3 July 2023
10 Jun 2023 AA Micro company accounts made up to 28 February 2023
05 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
28 Oct 2022 CH01 Director's details changed for Mr Carl Laurence Smith on 28 October 2022
28 Oct 2022 CH01 Director's details changed for Mr Damian Robert Reed on 28 October 2022
28 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
09 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
08 Mar 2022 PSC01 Notification of Carl Laurence Smith as a person with significant control on 1 March 2022
08 Mar 2022 PSC01 Notification of Damian Robert Reed as a person with significant control on 1 March 2022
08 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 8 March 2022
07 Mar 2022 TM01 Termination of appointment of Damian John Braine as a director on 1 March 2022
04 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
19 Oct 2021 TM01 Termination of appointment of Austin Lee Barcley as a director on 19 October 2021
03 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
09 Sep 2020 AD01 Registered office address changed from PO Box 962 PO Box 962 Altrincham Cheshire WA15 5SB England to 20 Market Street Floor Office Suite 2.4, Altrincham WA14 1PF on 9 September 2020
07 Aug 2020 AD01 Registered office address changed from PO Box PO Box 962 PO Box 962 PO Box 962 Altincham WA15 5SB England to PO Box 962 PO Box 962 Altrincham Cheshire WA15 5SB on 7 August 2020
15 May 2020 AD01 Registered office address changed from Trinity House 114 Northenden Road Sale Cheshire M33 3HD England to PO Box PO Box 962 PO Box 962 PO Box 962 Altincham WA15 5SB on 15 May 2020
29 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
14 Oct 2019 AA Total exemption full accounts made up to 28 February 2019