- Company Overview for SOLAR CONDOVER LIMITED (08933370)
- Filing history for SOLAR CONDOVER LIMITED (08933370)
- People for SOLAR CONDOVER LIMITED (08933370)
- More for SOLAR CONDOVER LIMITED (08933370)
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
|
|
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
|
|
12 May 2014 | AP01 | Appointment of Mr Clive Alexander Richardson as a director |