- Company Overview for SOLVERE PROPERTY SERVICES LIMITED (08280144)
- Filing history for SOLVERE PROPERTY SERVICES LIMITED (08280144)
- People for SOLVERE PROPERTY SERVICES LIMITED (08280144)
- More for SOLVERE PROPERTY SERVICES LIMITED (08280144)
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 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with updates | |
27 Jul 2024 | PSC04 | Change of details for Mr Robert Andrew George Daniel as a person with significant control on 9 January 2024 | |
27 Jul 2024 | CH01 | Director's details changed for Mr Robert Andrew George Daniel on 9 January 2024 | |
27 Jul 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
12 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with updates | |
24 Jul 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
21 Jul 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
24 Jul 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
24 Jul 2021 | CH01 | Director's details changed for Mr Robert Andrew George Daniel on 24 July 2021 | |
24 Jul 2021 | PSC04 | Change of details for Mr Robert Andrew George Daniel as a person with significant control on 24 July 2021 | |
05 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
02 Apr 2020 | AD01 | Registered office address changed from 12 Highcrown Mews Highfield Southampton Hampshire SO17 1PT England to 34 Wilroy Gardens Maybush Southampton Hampshire SO16 9WF on 2 April 2020 | |
26 Jan 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
06 Jun 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
13 Feb 2019 | PSC04 | Change of details for Mr Robert Andrew George Daniel as a person with significant control on 13 February 2019 | |
13 Feb 2019 | CH01 | Director's details changed for Mr Robert Andrew George Daniel on 13 February 2019 | |
13 Feb 2019 | AD01 | Registered office address changed from 71 Camborne Close Bishopstoke Eastleigh Hampshire SO50 6HA to 12 Highcrown Mews Highfield Southampton Hampshire SO17 1PT on 13 February 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
29 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
14 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates |