Advanced company searchLink opens in new window

SOLENT GLOBAL HOLDINGS LIMITED

Company number 08544214

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)
01 Apr 2020 AD01 Registered office address changed from 118 Old Milton Road New Milton Hampshire BH25 6EP to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 1 April 2020
15 Oct 2019 AA Accounts for a small company made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
29 Aug 2018 CH01 Director's details changed for Mr David Michael Ralph on 23 August 2018
11 Jun 2018 PSC07 Cessation of Richard Maurice Porter as a person with significant control on 5 July 2017
11 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with updates
11 Jun 2018 PSC02 Notification of Solent Global Limited as a person with significant control on 5 July 2017
03 May 2018 SH06 Cancellation of shares. Statement of capital on 20 April 2018
  • GBP 131,872
03 May 2018 SH03 Purchase of own shares.
13 Nov 2017 CH01 Director's details changed for Mr David Michael Ralph on 11 January 2017
10 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
30 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,569,372
19 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend 04/07/2017
07 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
03 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,558,000
02 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
27 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 May 2015
06 Aug 2015 SH03 Purchase of own shares.
31 Jul 2015 SH06 Cancellation of shares. Statement of capital on 8 July 2015
  • GBP 1,558,000
08 Jul 2015 AD01 Registered office address changed from , Natwest Bank Chambers 55 Station Road, New Milton, Hampshire, BH25 6JA to 118 Old Milton Road New Milton Hampshire BH25 6EP on 8 July 2015
05 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 3,058,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/08/2015
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013