Advanced company searchLink opens in new window

SOLIDSPARK LIMITED

Company number 08571904

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)
13 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
30 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 31 January 2023
21 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 31 January 2022
09 Feb 2021 AD01 Registered office address changed from Chartwell House 2nd Floor 620, Newmarket Road Cambridge CB5 8LP England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 9 February 2021
08 Feb 2021 600 Appointment of a voluntary liquidator
08 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-01
08 Feb 2021 LIQ01 Declaration of solvency
04 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from Unit 1, Bennell Court West Street Comberton Cambridge CB23 7EN United Kingdom to Chartwell House 2nd Floor 620, Newmarket Road Cambridge CB5 8LP on 10 March 2020
25 Jul 2019 AA Unaudited abridged accounts made up to 31 May 2019
11 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
15 Jan 2019 AA Unaudited abridged accounts made up to 31 May 2018
13 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
28 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
02 Aug 2017 AD01 Registered office address changed from Unit 1 West Street Comberton Cambridge CB23 7EN United Kingdom to Unit 1, Bennell Court West Street Comberton Cambridge CB23 7EN on 2 August 2017
06 Jul 2017 CS01 Confirmation statement made on 31 May 2017 with updates
06 Jul 2017 PSC01 Notification of Neil D'souza-Mathew as a person with significant control on 6 April 2016
06 Jul 2017 PSC01 Notification of Robert John Clayton Fryers as a person with significant control on 6 April 2016
06 Jul 2017 AD01 Registered office address changed from 24 Park Lane Blunham Bedford MK44 3NJ England to Unit 1 West Street Comberton Cambridge CB23 7EN on 6 July 2017
17 May 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 100
30 Mar 2017 CH01 Director's details changed for Mr Robert John Clayton Fryers on 20 March 2017
05 Mar 2017 AA Micro company accounts made up to 31 May 2016
05 Dec 2016 AD01 Registered office address changed from 1 Park View Blunham Bedford Bedfordshire MK44 3PB to 24 Park Lane Blunham Bedford MK44 3NJ on 5 December 2016
29 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100