- Company Overview for SOLVO VIR LTD (07943590)
- Filing history for SOLVO VIR LTD (07943590)
- People for SOLVO VIR LTD (07943590)
- More for SOLVO VIR LTD (07943590)
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 |