Advanced company searchLink opens in new window

SOLENIS UK LIMITED

Company number 09017628

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)
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
  • GBP 138
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
  • GBP 101
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
  • GBP 101
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
  • GBP 101.00
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
  • ANNOTATION Clarification a second filed AP01 was registered on 10/09/2014
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