Advanced company searchLink opens in new window

SOLIS SERVICES LIMITED

Company number 10676512

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)
23 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2025 MA Memorandum and Articles of Association
23 Jan 2025 CS01 Confirmation statement made on 23 January 2025 with updates
23 Jan 2025 SH10 Particulars of variation of rights attached to shares
22 Jan 2025 PSC07 Cessation of Aiysha Rahim as a person with significant control on 17 January 2025
22 Jan 2025 PSC07 Cessation of Aftab Rahim as a person with significant control on 17 January 2025
22 Jan 2025 PSC02 Notification of Ho2 Management Limited as a person with significant control on 17 January 2025
22 Jan 2025 AP01 Appointment of Mr Imran Hakim as a director on 17 January 2025
22 Jan 2025 AD01 Registered office address changed from 238 Bawtry Road Wickersley Rotherham South Yorkshire S66 1AA United Kingdom to Unit 317 India Mill Business Centre Darwen Lancashire BB3 1AE on 22 January 2025
15 Jan 2025 MR04 Satisfaction of charge 106765120001 in full
28 Dec 2024 SH02 Sub-division of shares on 16 December 2024
28 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 16/12/2024
  • RES12 ‐ Resolution of varying share rights or name
23 Dec 2024 SH08 Change of share class name or designation
13 Dec 2024 AP01 Appointment of Mrs Aiysha Rahim as a director on 12 December 2024
13 Dec 2024 TM02 Termination of appointment of Aiysha Rahim as a secretary on 12 December 2024
10 Dec 2024 AA Micro company accounts made up to 31 March 2024
19 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Sep 2022 MR01 Registration of charge 106765120001, created on 9 September 2022
27 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Oct 2021 AD01 Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN United Kingdom to 238 Bawtry Road Wickersley Rotherham South Yorkshire S66 1AA on 14 October 2021
20 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates