SOLARIS TECHNOLOGIES LTD - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-07 View Report
Accounts. Accounts type micro entity. 2023-11-30 View Report
Confirmation statement. Statement with no updates. 2023-11-28 View Report
Confirmation statement. Statement with no updates. 2022-12-08 View Report
Accounts. Accounts type micro entity. 2022-11-30 View Report
Confirmation statement. Statement with no updates. 2021-12-10 View Report
Accounts. Accounts type micro entity. 2021-06-16 View Report
Confirmation statement. Statement with no updates. 2020-12-09 View Report
Accounts. Accounts type micro entity. 2020-07-08 View Report
Confirmation statement. Statement with no updates. 2019-12-11 View Report
Accounts. Accounts type micro entity. 2019-07-29 View Report
Confirmation statement. Statement with no updates. 2018-12-18 View Report
Accounts. Accounts type micro entity. 2018-08-09 View Report
Confirmation statement. Statement with no updates. 2017-12-12 View Report
Accounts. Accounts type total exemption small. 2017-08-18 View Report
Officers. Officer name: Mr Stephen William Shenton. Appointment date: 2016-12-01. 2017-03-14 View Report
Officers. Officer name: Mr Lee Alan Shaw. Appointment date: 2016-12-01. 2017-03-14 View Report
Officers. Officer name: Avner Sayada. Termination date: 2016-12-01. 2017-03-14 View Report
Confirmation statement. Statement with updates. 2016-12-08 View Report
Accounts. Accounts type total exemption small. 2016-08-12 View Report
Officers. Officer name: Mr Avner Sayada. Appointment date: 2016-03-23. 2016-04-13 View Report
Officers. Termination date: 2016-03-23. Officer name: Howard Richard Andrew Stahler. 2016-04-13 View Report
Annual return. With made up date full list shareholders. 2015-12-01 View Report
Accounts. Accounts type total exemption small. 2015-08-28 View Report
Officers. Officer name: Lee Alan Shaw. Termination date: 2015-01-01. 2015-05-27 View Report
Officers. Officer name: Stephen William Shenton. Termination date: 2015-01-01. 2015-05-27 View Report
Officers. Officer name: Lee Alan Shaw. Termination date: 2015-01-01. 2015-05-27 View Report
Officers. Appointment date: 2015-01-01. Officer name: Mr Howard Richard Andrew Stahler. 2015-05-27 View Report
Annual return. With made up date full list shareholders. 2014-12-08 View Report
Accounts. Accounts type total exemption small. 2014-08-15 View Report
Annual return. With made up date full list shareholders. 2013-12-18 View Report
Accounts. Accounts type total exemption small. 2013-08-30 View Report
Officers. Change date: 2013-07-01. Officer name: Mr Stephen William Shenton. 2013-07-18 View Report
Officers. Officer name: Mr Lee Alan Shaw. Change date: 2013-07-01. 2013-07-18 View Report
Address. Change date: 2013-07-18. Old address: 69 Windsor Road Prestwich Manchester M25 0DB. 2013-07-18 View Report
Annual return. With made up date full list shareholders. 2012-12-27 View Report
Officers. Officer name: Mr Stephen William Shenton. 2012-12-27 View Report
Accounts. Accounts type total exemption small. 2012-09-01 View Report
Officers. Officer name: Richard Comer. 2012-03-20 View Report
Annual return. With made up date full list shareholders. 2012-01-03 View Report
Accounts. Accounts type total exemption small. 2011-10-28 View Report
Annual return. With made up date full list shareholders. 2010-12-14 View Report
Accounts. Accounts type total exemption small. 2010-08-25 View Report
Accounts. Accounts type total exemption small. 2010-03-26 View Report
Annual return. With made up date full list shareholders. 2010-01-05 View Report
Officers. Change date: 2009-11-30. Officer name: Mr Lee Alan Shaw. 2010-01-05 View Report
Officers. Officer name: Richard Jason Comer. Change date: 2009-11-30. 2010-01-05 View Report
Annual return. Legacy. 2009-01-06 View Report
Accounts. Accounts type total exemption small. 2008-11-12 View Report
Accounts. Accounts type total exemption small. 2008-06-11 View Report