- Company Overview for SOLENIS UK LIMITED (09017628)
- Filing history for SOLENIS UK LIMITED (09017628)
- People for SOLENIS UK LIMITED (09017628)
- Charges for SOLENIS UK LIMITED (09017628)
- More for SOLENIS UK LIMITED (09017628)
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) |
---|---|---|---|
05 Feb 2019 | MR01 | Registration of charge 090176280001, created on 31 January 2019 | |
05 Feb 2019 | MR01 | Registration of charge 090176280002, created on 31 January 2019 | |
05 Feb 2019 | MR01 | Registration of charge 090176280003, created on 31 January 2019 | |
29 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 28 January 2019
|
|
16 Jul 2018 | AA | Audit exemption subsidiary accounts made up to 30 September 2017 | |
03 Jul 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
03 Jul 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
03 Jul 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
02 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
03 Oct 2017 | AA | Full accounts made up to 30 September 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
12 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | CH01 | Director's details changed for Cornelis Floor Saarloos on 1 June 2015 | |
11 Mar 2016 | AA | Full accounts made up to 30 September 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | TM02 | Termination of appointment of Michiel Eugene Paul Huberertus Hoctin Boes as a secretary on 31 May 2015 | |
16 Jun 2015 | TM02 | Termination of appointment of Michiel Eugene Paul Huberertus Hoctin Boes as a secretary on 31 May 2015 | |
10 Sep 2014 | RP04 | Second filing of AP01 previously delivered to Companies House | |
18 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 31 July 2014
|
|
18 Aug 2014 | TM01 | Termination of appointment of Stephen Shapiro as a director on 31 July 2014 | |
18 Aug 2014 | AP03 | Appointment of Michiel Eugene Paul Huberertus Hoctin Boes as a secretary on 31 July 2014 | |
18 Aug 2014 | AP01 |
Appointment of Cornells Floor Saarloos as a director on 31 July 2014
|
|
18 Aug 2014 | AP01 | Appointment of Gary John Kingsley as a director on 31 July 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from Cleveland House 33 King Street London SW1Y 6RJ Uk to Alreton Trading Estate Wimsey Way Somercotes Derbyshire DE55 4LR on 18 August 2014 | |
06 Jun 2014 | AA01 | Current accounting period extended from 30 April 2015 to 30 September 2015 |