Advanced company searchLink opens in new window

SOLARNER PARK LIMITED

Company number 08415262

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)
07 Aug 2024 CH01 Director's details changed for Mr Richard William Larner on 6 August 2024
07 Aug 2024 CH01 Director's details changed for Mrs Mary Larner on 6 August 2024
01 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
29 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
28 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
19 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
23 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
21 Nov 2020 AA Unaudited abridged accounts made up to 29 February 2020
18 May 2020 AD01 Registered office address changed from C/O Bluewave Business Solutions 13 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England to The Chestnuts Office Handley Lane Pontshill Ross on Wye Herefordshire HR9 5TB on 18 May 2020
02 May 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
27 Aug 2019 AA Unaudited abridged accounts made up to 28 February 2019
07 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
26 Jul 2018 AA Unaudited abridged accounts made up to 28 February 2018
08 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
09 Nov 2017 AA Micro company accounts made up to 28 February 2017
10 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2017 CS01 Confirmation statement made on 22 February 2017 with updates
06 Jun 2017 AD01 Registered office address changed from 1st Floor 11 Church Street Melksham Wiltshire SN12 6LS to C/O Bluewave Business Solutions 13 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 6 June 2017
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2016 AA Total exemption full accounts made up to 29 February 2016
16 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
01 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4