- Company Overview for SOLARIS ENERGY LIMITED (10567820)
- Filing history for SOLARIS ENERGY LIMITED (10567820)
- People for SOLARIS ENERGY LIMITED (10567820)
- More for SOLARIS ENERGY LIMITED (10567820)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with updates | |
27 Jan 2025 | PSC04 | Change of details for Mr Daniel James Large as a person with significant control on 27 January 2025 | |
03 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 20 December 2024
|
|
28 Aug 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
19 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
15 Nov 2023 | AP01 | Appointment of Mr Christopher Jame Slee as a director on 15 November 2023 | |
05 Apr 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
31 Jan 2023 | CH01 | Director's details changed for Mr Daniel James Large on 1 January 2023 | |
31 Jan 2023 | PSC04 | Change of details for Mr Daniel James Large as a person with significant control on 31 March 2022 | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
20 May 2022 | AD01 | Registered office address changed from Hillgroves Accountancy First Floor Oriac House Unit 10 the Glenmore Centre Shearway Business Park Folkestone Kent CT19 4RJ to Unit 22D, Barton Business Park, New Dover Road Canterbury Kent CT1 3AA on 20 May 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
06 Apr 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
23 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 6 June 2019
|
|
25 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
10 Apr 2018 | AP01 | Appointment of Mrs Faye Christina Cleo Kavvadias-Large as a director on 10 April 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
08 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 19 January 2017
|
|
17 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-17
|