- Company Overview for SOLVETEQ LTD (12508625)
- Filing history for SOLVETEQ LTD (12508625)
- People for SOLVETEQ LTD (12508625)
- More for SOLVETEQ LTD (12508625)
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
|
|
04 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
14 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |