- Company Overview for SOLARISKIT LTD (SC631739)
- Filing history for SOLARISKIT LTD (SC631739)
- People for SOLARISKIT LTD (SC631739)
- More for SOLARISKIT LTD (SC631739)
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
|
|
11 Sep 2023 | MA | Memorandum and Articles of Association | |
11 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 28 June 2023
|
|
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
|
|
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
|
|
22 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
22 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 24 September 2021
|
|
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
|
|
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 |