Advanced company searchLink opens in new window

SOLLER SIX LIMITED

Company number 10772529

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)
25 Jul 2024 AD01 Registered office address changed from Wyndmere House Ashwell Road Steeple Morden Hertfordshire SG8 0NZ England to Unit 5 Old Farm Business Centre Church Road Toft Cambridgeshire CB23 2RF on 25 July 2024
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
21 Jun 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
22 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
15 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
21 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
15 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with updates
28 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
18 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
18 Jun 2020 AD01 Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to Wyndmere House Ashwell Road Steeple Morden Hertfordshire SG8 0NZ on 18 June 2020
18 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
18 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
12 Dec 2019 PSC04 Change of details for Mr Thomas Stephen Watts as a person with significant control on 12 December 2019
12 Dec 2019 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 12 December 2019
16 Nov 2019 MR04 Satisfaction of charge 107725290003 in full
16 Nov 2019 MR04 Satisfaction of charge 107725290004 in full
26 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with updates
13 Feb 2019 AA Unaudited abridged accounts made up to 30 September 2018
16 Jul 2018 MR01 Registration of charge 107725290004, created on 28 June 2018
04 Jul 2018 MR01 Registration of charge 107725290003, created on 28 June 2018
21 May 2018 PSC01 Notification of Thomas Stephen Watts as a person with significant control on 31 July 2017
21 May 2018 PSC07 Cessation of Nicholas James Treadaway as a person with significant control on 6 February 2018
21 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
01 May 2018 MR04 Satisfaction of charge 107725290002 in full
01 May 2018 MR04 Satisfaction of charge 107725290001 in full