Advanced company searchLink opens in new window

SOLAR CONDOVER LIMITED

Company number 08933370

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)
17 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
17 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
25 Sep 2022 PSC05 Change of details for Solar Securities Limited as a person with significant control on 25 September 2022
29 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
10 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
20 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
18 May 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
12 Jan 2016 AD01 Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD to 6 Hatfield Close West Byfleet Surrey KT14 6PG on 12 January 2016
12 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
21 Apr 2015 TM01 Termination of appointment of Susan Margaret Younghusband as a director on 14 April 2015
21 Apr 2015 TM01 Termination of appointment of Edward Thomas Morton Rowlandson as a director on 14 April 2015
21 Apr 2015 TM02 Termination of appointment of The Finance & Industrial Trust Limited as a secretary on 14 April 2015
16 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
12 May 2014 AP01 Appointment of Mr Clive Alexander Richardson as a director