Advanced company searchLink opens in new window

C SOLLETT LTD

Company number 13888577

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)
12 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with no updates
13 Nov 2024 AA Micro company accounts made up to 31 March 2024
27 Jun 2024 CH01 Director's details changed for Mrs Sarah Michelle Sollett on 17 June 2024
27 Jun 2024 CH03 Secretary's details changed for Ms Sarah Michelle Sollett on 17 June 2024
27 Jun 2024 CH01 Director's details changed for Mrs Susan Sollett on 14 June 2024
27 Jun 2024 PSC04 Change of details for Mrs Susan Sollett as a person with significant control on 12 June 2024
18 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
22 Aug 2023 AA Micro company accounts made up to 31 March 2023
22 Aug 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 March 2023
02 Mar 2023 AD01 Registered office address changed from 73 Whitby Avenue Guisborough TS14 7BA England to 5 Priory Close Guisborough TS14 6EL on 2 March 2023
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
08 Dec 2022 PSC04 Change of details for Mrs Susan Sollett as a person with significant control on 23 October 2022
08 Dec 2022 PSC07 Cessation of Colin Michael Sollett as a person with significant control on 23 October 2022
08 Dec 2022 AP01 Appointment of Mrs Susan Sollett as a director on 23 October 2022
08 Dec 2022 CH03 Secretary's details changed for Ms Sarah Sollett on 8 December 2022
08 Dec 2022 TM01 Termination of appointment of Colin Michael Sollett as a director on 23 October 2022
11 Aug 2022 CH01 Director's details changed for Mr Colin Michael Sollett on 11 August 2022
11 Aug 2022 PSC04 Change of details for Mr Colin Michael Sollett as a person with significant control on 11 August 2022
11 Aug 2022 AD01 Registered office address changed from 1 Pegman Close Guisborough TS14 6DL England to 73 Whitby Avenue Guisborough TS14 7BA on 11 August 2022
10 Feb 2022 AD01 Registered office address changed from Hemble Hill Farm Middlesbrough Road Guisborough Cleveland TS14 8JT United Kingdom to 1 Pegman Close Guisborough TS14 6DL on 10 February 2022
10 Feb 2022 AP03 Appointment of Ms Sarah Sollett as a secretary on 10 February 2022
10 Feb 2022 AP01 Appointment of Mrs Sarah Michelle Sollett as a director on 10 February 2022
10 Feb 2022 TM01 Termination of appointment of Susan Sollett as a director on 10 February 2022
02 Feb 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-02-02
  • GBP 2