Advanced company searchLink opens in new window

SOLLER HOLDINGS LIMITED

Company number 11042131

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)
31 Oct 2024 CS01 Confirmation statement made on 31 October 2024 with no updates
21 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
21 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
03 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
04 Jul 2023 AD01 Registered office address changed from 2 Swallow Court Kettering Venture Park Kettering Northants NN15 6XX England to 4 Brooklands Court Kettering Venture Park Kettering Northants NN15 6FD on 4 July 2023
02 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
21 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
24 Jun 2022 MR01 Registration of charge 110421310007, created on 21 June 2022
24 Jun 2022 MR01 Registration of charge 110421310008, created on 22 June 2022
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
14 Apr 2021 AD01 Registered office address changed from First Floor Unit 4 Everitt Close Denington Industrial Estate Wellingborough NN8 2QE England to 2 Swallow Court Kettering Venture Park Kettering Northants NN15 6XX on 14 April 2021
12 Mar 2021 MR01 Registration of charge 110421310006, created on 12 March 2021
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
26 Nov 2020 MR01 Registration of charge 110421310005, created on 25 November 2020
03 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
05 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
29 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
15 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
15 Nov 2018 PSC01 Notification of Mark Bird as a person with significant control on 6 April 2018
15 Nov 2018 PSC01 Notification of Karen Bailey as a person with significant control on 6 April 2018
14 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 14 November 2018
31 Jul 2018 MR01 Registration of charge 110421310004, created on 31 July 2018
13 Apr 2018 AD01 Registered office address changed from Rajani & Co. Tingdene House Bradfield Road Finedon Road Industrial Estate Wellingborough NN8 4HB United Kingdom to First Floor Unit 4 Everitt Close Denington Industrial Estate Wellingborough NN8 2QE on 13 April 2018
12 Mar 2018 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019