Advanced company searchLink opens in new window

SOLACE FOOT HEALTH & REFLEXOLOGY LIMITED

Company number 10574629

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
10 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
22 Feb 2024 AD01 Registered office address changed from Churchill House Ground Floor Offices 60 Bank Parade Burnley Lancashire BB11 1TS England to Butterfield Cottage 75B Gisburn Road Barrowford Lancashire BB9 6DX on 22 February 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 May 2023 CH01 Director's details changed for Ms Jane Marie Walsh on 1 January 2022
19 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 2 May 2022 with updates
20 May 2022 PSC04 Change of details for Ms Jane Marie Walsh as a person with significant control on 1 January 2022
21 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
12 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
24 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
29 Mar 2019 PSC07 Cessation of Lynda Comberbach as a person with significant control on 29 March 2019
29 Mar 2019 TM01 Termination of appointment of Lynda Comberbach as a director on 29 March 2019
21 Mar 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
21 Mar 2019 CH01 Director's details changed for Jillian Hepple on 10 March 2019
21 Mar 2019 PSC04 Change of details for Jillian Hepple as a person with significant control on 1 March 2019
20 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
07 Aug 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
24 Mar 2017 AD01 Registered office address changed from 32 Leigh Park Hapton Burnley BB11 5PD United Kingdom to Churchill House Ground Floor Offices 60 Bank Parade Burnley Lancashire BB11 1TS on 24 March 2017