Advanced company searchLink opens in new window

SOLROS CONSULTING LIMITED

Company number 10976641

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)
06 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 28 February 2023
10 May 2023 AP01 Appointment of Mr Davinder Singh Chaggar as a director on 5 May 2023
10 May 2023 AP01 Appointment of Mr Amardeep Singh Manku as a director on 5 May 2023
21 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
21 Mar 2023 PSC02 Notification of Solros Group Holdings Ltd as a person with significant control on 30 June 2021
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
12 Oct 2022 PSC07 Cessation of Satpal Singh Manku as a person with significant control on 30 June 2021
12 Oct 2022 PSC07 Cessation of Inderpaul Singh Manku as a person with significant control on 30 June 2021
12 Oct 2022 CH01 Director's details changed for Mr Satpal Singh Manku on 12 October 2022
12 Oct 2022 CH01 Director's details changed for Mr Inderpaul Singh Manku on 12 October 2022
12 Oct 2022 CH01 Director's details changed for Mr Hardeep Singh Bubbra on 12 October 2022
20 Sep 2022 AA01 Previous accounting period extended from 30 September 2021 to 28 February 2022
08 Jun 2022 AD01 Registered office address changed from Second Floor, Northgate 118 North Street Leeds LS2 7PN England to Capital House 7 Sheepscar Court Northside Business Park Leeds West Yorkshire LS7 2BB on 8 June 2022
15 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
01 Mar 2021 PSC01 Notification of Inderpaul Singh Manku as a person with significant control on 1 February 2021
04 Nov 2020 CH01 Director's details changed for Mr Satpal Singh Manku on 4 November 2020
04 Nov 2020 CH01 Director's details changed for Mr Hardeep Singh Bubbra on 4 November 2020
04 Nov 2020 CH01 Director's details changed for Mr Inderpaul Singh Manku on 4 November 2020
04 Nov 2020 AD01 Registered office address changed from Princess Mary House, 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB England to Second Floor, Northgate 118 North Street Leeds LS2 7PN on 4 November 2020
04 Nov 2020 PSC04 Change of details for Mr Satpal Singh Manku as a person with significant control on 4 November 2020
14 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with updates
23 Apr 2020 CH01 Director's details changed for Mr Satpal Manku on 23 April 2020