- Company Overview for SOLARIS AUTOMOTIVE LIMITED (08526358)
- Filing history for SOLARIS AUTOMOTIVE LIMITED (08526358)
- People for SOLARIS AUTOMOTIVE LIMITED (08526358)
- More for SOLARIS AUTOMOTIVE LIMITED (08526358)
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) |
---|---|---|---|
08 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
28 Feb 2024 | AD01 | Registered office address changed from Unit 3 the Laurels Manston Ramsgate CT12 5NQ United Kingdom to Unit 5 the Laurels Minster Ramsgate CT12 5NQ on 28 February 2024 | |
28 Feb 2024 | AD01 | Registered office address changed from 65.6 Sienna 65 White Hart Avenue London SE28 0GW England to Unit 3 the Laurels Manston Ramsgate CT12 5NQ on 28 February 2024 | |
31 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
03 Oct 2022 | AA | Micro company accounts made up to 31 May 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
30 Oct 2021 | AA | Micro company accounts made up to 31 May 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
08 Nov 2020 | AA | Micro company accounts made up to 31 May 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
03 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
15 Jul 2019 | TM01 | Termination of appointment of Cem Buday as a director on 1 July 2019 | |
29 May 2019 | AD01 | Registered office address changed from Unit No. 3 Submarine Cable Unit Warspite Road London SE18 5NX to 65.6 Sienna 65 White Hart Avenue London SE28 0GW on 29 May 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
06 Aug 2018 | AA | Micro company accounts made up to 31 May 2018 | |
24 Mar 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
22 Aug 2017 | AA | Micro company accounts made up to 31 May 2017 | |
06 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 Feb 2016 | AP01 | Appointment of Mr Cem Buday as a director on 1 February 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|