Advanced company searchLink opens in new window

SOLARISKIT LTD

Company number SC631739

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)
18 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with updates
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
03 Nov 2023 SH02 Sub-division of shares on 3 August 2023
28 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 1.3368
11 Sep 2023 MA Memorandum and Articles of Association
11 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2023 SH01 Statement of capital following an allotment of shares on 28 June 2023
  • GBP 1.27
23 May 2023 CS01 Confirmation statement made on 22 May 2023 with updates
01 Dec 2022 AA Micro company accounts made up to 31 May 2022
27 May 2022 CS01 Confirmation statement made on 22 May 2022 with updates
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 8 April 2022
  • GBP 1.16
05 Apr 2022 AD01 Registered office address changed from 70D Castle Street Broughty Ferry Dundee DD5 2EJ Scotland to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 5 April 2022
05 Apr 2022 AP01 Appointment of Mr Mark Stephen Durrant as a director on 1 April 2022
23 Mar 2022 AP01 Appointment of Mr David Gibson Smeaton Westwood as a director on 2 November 2021
23 Mar 2022 AP04 Appointment of Thorntons Law Llp as a secretary on 21 March 2022
01 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2022 AA Micro company accounts made up to 31 May 2021
22 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2021 SH01 Statement of capital following an allotment of shares on 24 September 2021
  • GBP 1.11
21 Aug 2021 AD01 Registered office address changed from 87F Long Lane Broughty Ferry Dundee DD5 2AS Scotland to 70D Castle Street Broughty Ferry Dundee DD5 2EJ on 21 August 2021
12 Aug 2021 SH01 Statement of capital following an allotment of shares on 8 August 2021
  • GBP 1.06
09 Jun 2021 AD01 Registered office address changed from 52 Dean Path Edinburgh EH4 3AU Scotland to 87F Long Lane Broughty Ferry Dundee DD5 2AS on 9 June 2021
09 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
24 Feb 2021 SH02 Sub-division of shares on 11 February 2021