Advanced company searchLink opens in new window

SOLARVISION SERVICE COMPANY LIMITED

Company number 09398828

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)
15 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
31 May 2024 CS01 Confirmation statement made on 26 May 2024 with updates
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2024 CH01 Director's details changed for Mr Geoffrey Leslie Simm on 21 January 2024
25 Jan 2024 PSC04 Change of details for Mr Geoffrey Leslie Simm as a person with significant control on 21 January 2024
06 Jun 2023 AA Micro company accounts made up to 30 June 2022
05 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with updates
02 Jun 2023 CH01 Director's details changed for Mr Geoffrey Leslie Simm on 26 May 2023
02 Jun 2023 PSC04 Change of details for Mr Geoffrey Leslie Simm as a person with significant control on 26 May 2023
12 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2023 AA Micro company accounts made up to 30 June 2021
06 Apr 2023 AD01 Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom to The Barn 11a Queen Catherine Road Steeple Claydon Buckingham MK18 2PZ on 6 April 2023
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2022 PSC04 Change of details for Mr David Charles Frost as a person with significant control on 7 June 2022
07 Jun 2022 CH01 Director's details changed for Mr David Charles Frost on 7 June 2022
07 Jun 2022 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 7 June 2022
07 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with updates
18 May 2022 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 18 May 2022
02 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
25 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
26 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-26
05 Jun 2020 AA Total exemption full accounts made up to 30 June 2019