SOLATHERM SOLUTIONS LIMITED - READING


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

Description Filing date
Gazette. Gazette notice compulsory. 2020-11-17 View Report
Address. Change date: 2020-02-04. Old address: 13 Wilton Place Basingstoke Hampshire RG21 7UD. New address: 73 Beech Lane Earley Reading Berkshire RG6 5QD. 2020-02-04 View Report
Officers. Officer name: Andrew Bruno Audain. Termination date: 2019-12-30. 2019-12-30 View Report
Officers. Officer name: John Anthony Limbert. Termination date: 2019-12-30. 2019-12-30 View Report
Accounts. Accounts type micro entity. 2019-12-30 View Report
Confirmation statement. Statement with no updates. 2019-10-09 View Report
Persons with significant control. Psc name: Mr Andrew Bruno Audain. Change date: 2019-01-19. 2019-01-26 View Report
Officers. Change date: 2019-01-19. Officer name: Mr Andrew Bruno Audain. 2019-01-26 View Report
Accounts. Accounts type micro entity. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-08-29 View Report
Accounts. Accounts type micro entity. 2018-01-23 View Report
Accounts. Change account reference date company previous shortened. 2017-10-23 View Report
Confirmation statement. Statement with no updates. 2017-08-27 View Report
Accounts. Accounts type total exemption small. 2016-10-22 View Report
Confirmation statement. Statement with updates. 2016-08-31 View Report
Accounts. Accounts type total exemption small. 2016-01-25 View Report
Accounts. Change account reference date company previous shortened. 2015-10-27 View Report
Annual return. With made up date full list shareholders. 2015-08-26 View Report
Accounts. Accounts type total exemption small. 2015-02-17 View Report
Accounts. Change account reference date company previous shortened. 2014-11-17 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Accounts. Accounts type total exemption small. 2013-11-18 View Report
Annual return. With made up date full list shareholders. 2013-08-22 View Report
Gazette. Gazette filings brought up to date. 2013-05-29 View Report
Gazette. Gazette notice compulsary. 2013-05-28 View Report
Accounts. Accounts type total exemption small. 2013-05-22 View Report
Accounts. Change account reference date company previous shortened. 2012-11-28 View Report
Annual return. With made up date full list shareholders. 2012-08-24 View Report
Accounts. Accounts type total exemption full. 2011-12-01 View Report
Annual return. With made up date full list shareholders. 2011-09-20 View Report
Accounts. Change account reference date company previous extended. 2011-05-06 View Report
Annual return. With made up date full list shareholders. 2010-08-24 View Report
Officers. Officer name: Andrew Bruno Audain. Change date: 2010-08-20. 2010-08-23 View Report
Accounts. Accounts type total exemption full. 2010-07-02 View Report
Annual return. Legacy. 2009-09-15 View Report
Officers. Description: Appointment terminated director maureen lindsey clayton. 2009-07-09 View Report
Accounts. Accounts type total exemption full. 2009-07-01 View Report
Annual return. Legacy. 2008-09-08 View Report
Accounts. Accounts type dormant. 2008-06-11 View Report
Annual return. Legacy. 2007-08-30 View Report
Officers. Description: Director resigned. 2006-10-18 View Report
Officers. Description: Secretary resigned. 2006-10-10 View Report
Officers. Description: Secretary resigned. 2006-09-11 View Report
Officers. Description: New director appointed. 2006-09-11 View Report
Officers. Description: New director appointed. 2006-09-11 View Report
Officers. Description: New secretary appointed. 2006-09-11 View Report
Address. Description: Registered office changed on 11/09/06 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD. 2006-09-11 View Report
Incorporation. Incorporation company. 2006-08-21 View Report