SOLARIS TECHNOLOGY LTD

The Oakley The Oakley, Droitwich, WR9 9AY, Worcestershire, England
StatusACTIVE
Company No.10357851
CategoryPrivate Limited Company
Incorporated02 Sep 2016
Age7 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

SOLARIS TECHNOLOGY LTD is an active private limited company with number 10357851. It was incorporated 7 years, 9 months, 25 days ago, on 02 September 2016. The company address is The Oakley The Oakley, Droitwich, WR9 9AY, Worcestershire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Memorandum articles

Date: 24 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Mealls Peat

Appointment date: 2024-01-15

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2024

Action Date: 15 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-15

Capital : 1,551 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Charles Kenyon-Smith

Appointment date: 2023-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hassard

Termination date: 2022-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alaric John Errington

Termination date: 2022-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr John Hassard

Appointment date: 2022-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Charles Kenyon-Smith

Termination date: 2021-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Apr 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2020

Action Date: 27 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alaric John Errington

Cessation date: 2018-12-27

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2020

Action Date: 27 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jon Hibbard

Cessation date: 2018-12-27

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2020

Action Date: 27 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Charles Kenyon-Smith

Cessation date: 2018-12-27

Documents

View document PDF

Change person director company

Date: 02 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-01

Psc name: Mr Jonathan Charles Kenyon-Smith

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Nov 2019

Action Date: 27 Dec 2018

Category: Capital

Type: RP04SH01

Date: 2018-12-27

Capital : 1,218 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2019

Action Date: 27 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-27

Capital : 1,218.00 GBP

Documents

View document PDF

Resolution

Date: 11 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2018

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Charles Kenyon-Smith

Cessation date: 2017-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Charles Kenyon-Smith

Appointment date: 2018-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-03

Officer name: Mr Alaric John Errington

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2017

Action Date: 02 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jon Hibbard

Notification date: 2016-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2017

Action Date: 02 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alaric John Errington

Notification date: 2016-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2017

Action Date: 02 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Charles Kenyon-Smith

Notification date: 2016-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-17

Officer name: Mr Alaric John Errington

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2017

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alaric John Errington

Appointment date: 2016-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Charles Kenyon-Smith

Termination date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Hibbard

Appointment date: 2016-12-13

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2016

Action Date: 02 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-02

Capital : 1,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-13

Old address: Wilmore House Wilmore Lane Wilmore Lane Rangemore Burton on Trent DE13 9rd England

New address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Incorporation company

Date: 02 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIVA COUNSELLING LTD

74 GOLDHURST TERRACE,LONDON,NW6 3HT

Number:11958844
Status:ACTIVE
Category:Private Limited Company

AXTEN FOOTBALL ACADEMY LTD

4 GF,ABERDEEN,AB11 7SY

Number:SC531960
Status:ACTIVE
Category:Private Limited Company

FARD TRUSTGUARD SECURITY LTD

465 B WALES ROAD,BRISTOL,BS14 9AG

Number:11876031
Status:ACTIVE
Category:Private Limited Company

MAKE CAPITAL LTD

5 NORTH COURT,MAIDSTONE,ME15 6JZ

Number:10859087
Status:ACTIVE
Category:Private Limited Company

PAUL CLAXTON CONSULTING LIMITED

2 BACK LANE,DORCHESTER,DT2 9TP

Number:09607079
Status:ACTIVE
Category:Private Limited Company

RENTING LTD

C/O ARC INSOLVENCY WENTA BUSINESS CENTRE,ENFIELD,EN3 7XU

Number:05158150
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source