Advanced company searchLink opens in new window

SOLARIS ENERGY LIMITED

Company number 10567820

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)
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
  • GBP 103
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
  • GBP 101
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
  • GBP 100
17 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-17
  • GBP 100