Advanced company searchLink opens in new window

SOLVETEQ LTD

Company number 12508625

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 Sep 2024 CS01 Confirmation statement made on 16 September 2024 with updates
02 Sep 2024 TM01 Termination of appointment of David James Payne as a director on 2 September 2024
02 Sep 2024 TM01 Termination of appointment of Paul Robert Joel Arwas as a director on 2 September 2024
24 Jul 2024 SH01 Statement of capital following an allotment of shares on 23 June 2024
  • GBP 1.05879
04 Jun 2024 AA Micro company accounts made up to 31 March 2024
14 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2023 AD01 Registered office address changed from 19 Farncombe Road Worthing West Sussex BN11 2AY United Kingdom to 45 Sea Road East Preston West Sussex BN16 1JN on 27 November 2023
18 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
02 May 2023 AA Micro company accounts made up to 31 March 2023
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
25 May 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 1.04964
14 Mar 2022 CH01 Director's details changed for Dr Aleksandra Katarzyna Hekselman on 14 March 2022
14 Mar 2022 PSC04 Change of details for Dr Aleksandra Katarzyna Hekselman as a person with significant control on 14 March 2022
14 Mar 2022 AD01 Registered office address changed from 19 Farncombe Road Worthing BN11 2AY United Kingdom to 19 Farncombe Road Worthing West Sussex BN11 2AY on 14 March 2022
14 Mar 2022 CH01 Director's details changed for Dr David James Payne on 14 March 2022
14 Mar 2022 PSC04 Change of details for Dr David James Payne as a person with significant control on 14 March 2022
26 Feb 2022 AD01 Registered office address changed from 19 Farncombe Road Worthing BN11 2AY England to 19 Farncombe Road Worthing BN11 2AY on 26 February 2022
19 Nov 2021 AP01 Appointment of Mr Paul Robert Joel Arwas as a director on 11 November 2021
19 Nov 2021 PSC04 Change of details for Dr David James Payne as a person with significant control on 10 November 2021
19 Nov 2021 CH01 Director's details changed for Dr David James Payne on 10 November 2021
19 Nov 2021 SH01 Statement of capital following an allotment of shares on 11 November 2021
  • GBP 1.00541
28 Oct 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 19 Farncombe Road Worthing BN11 2AY on 28 October 2021
28 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
06 May 2021 AA Accounts for a dormant company made up to 31 March 2021