Advanced company searchLink opens in new window

SOLAR HORIZONS LIMITED

Company number 09952045

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-28
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-14
  • GBP 100