Advanced company searchLink opens in new window

SOLARFRAME HOLDINGS LIMITED

Company number 09743699

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)
03 Mar 2020 AA Group of companies' accounts made up to 31 May 2019
22 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
28 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
16 Aug 2018 AA Micro company accounts made up to 31 May 2018
13 Jul 2018 SH02 Sub-division of shares on 4 July 2018
12 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2018 AP03 Appointment of Ms Yvonne Gough as a secretary on 7 June 2018
21 Sep 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
21 Aug 2017 AA Micro company accounts made up to 31 May 2017
01 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
31 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
22 Jun 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 May 2016
03 Jun 2016 MR01 Registration of charge 097436990002, created on 3 June 2016
13 May 2016 MR01 Registration of charge 097436990001, created on 13 May 2016
08 Mar 2016 TM02 Termination of appointment of Kelly Taylor as a secretary on 8 March 2016
27 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Oct 2015 AP03 Appointment of Mrs Kelly Taylor as a secretary on 14 October 2015
14 Oct 2015 AP01 Appointment of Mr Steven Taylor as a director on 14 October 2015
14 Oct 2015 TM01 Termination of appointment of Daniel John Mccormack as a director on 14 October 2015
14 Oct 2015 TM01 Termination of appointment of Lupfaw Formations Limited as a director on 14 October 2015
14 Oct 2015 AD01 Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom to Davey Road Davey Road Goldthorpe Rotherham South Yorkshire S63 0JF on 14 October 2015
26 Sep 2015 CERTNM Company name changed lupfaw 419 LIMITED\certificate issued on 26/09/15
  • RES15 ‐ Change company name resolution on 2015-09-15
26 Sep 2015 CONNOT Change of name notice
21 Aug 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-08-21
  • GBP 1