- Company Overview for SOLLER HOLDINGS LIMITED (11042131)
- Filing history for SOLLER HOLDINGS LIMITED (11042131)
- People for SOLLER HOLDINGS LIMITED (11042131)
- Charges for SOLLER HOLDINGS LIMITED (11042131)
- More for SOLLER HOLDINGS LIMITED (11042131)
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 |