- Company Overview for SOLAR HORIZONS LIMITED (09952045)
- Filing history for SOLAR HORIZONS LIMITED (09952045)
- People for SOLAR HORIZONS LIMITED (09952045)
- Charges for SOLAR HORIZONS LIMITED (09952045)
- More for SOLAR HORIZONS LIMITED (09952045)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 31 January 2024 | |
30 Jan 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
01 Mar 2023 | CERTNM |
Company name changed vantage point south LTD\certificate issued on 01/03/23
|
|
02 Feb 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
27 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
09 Jun 2021 | AD01 | Registered office address changed from 10 High Street Poole BH15 1BP United Kingdom to 557 Charminster Road Bournemouth Dorset BH8 9RF on 9 June 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
14 Jan 2019 | MR01 | Registration of charge 099520450001, created on 8 January 2019 | |
31 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from 93 Commercial Road Bournemouth BH2 5RT United Kingdom to 10 High Street Poole BH15 1BP on 29 October 2018 | |
11 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
04 Apr 2018 | TM01 | Termination of appointment of Mark Newby as a director on 1 April 2018 | |
18 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
14 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-14
|