SOLCARE LIMITED
Status | ACTIVE |
Company No. | 02829781 |
Category | Private Limited Company |
Incorporated | 23 Jun 1993 |
Age | 30 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
SOLCARE LIMITED is an active private limited company with number 02829781. It was incorporated 30 years, 10 months, 28 days ago, on 23 June 1993. The company address is One Bartholomew Close Bartholomew Close One Bartholomew Close Bartholomew Close, London, EC1A 7BL, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type dormant
Date: 25 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type dormant
Date: 22 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Accounts with accounts type dormant
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Address
Type: AD01
Old address: 50 Broadway London SW1H 0BL
New address: One Bartholomew Close Bartholomew Close Barts Square London EC1A 7BL
Change date: 2020-07-03
Documents
Accounts with accounts type dormant
Date: 27 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type dormant
Date: 28 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type dormant
Date: 19 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 15 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Lawcare Limited
Notification date: 2016-08-15
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Accounts with accounts type dormant
Date: 02 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type dormant
Date: 09 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type dormant
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person secretary company with name date
Date: 28 Aug 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-08-26
Officer name: Ms Elizabeth Anne Rimmer
Documents
Termination secretary company with name termination date
Date: 28 Aug 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hilary Anne Tilby
Termination date: 2014-08-26
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type dormant
Date: 29 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type dormant
Date: 16 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Accounts with accounts type dormant
Date: 27 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Change person director company with change date
Date: 25 Jun 2011
Action Date: 22 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-22
Officer name: Mr Robert Michael Cochrane Venables
Documents
Change person director company with change date
Date: 25 Jun 2011
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Mervyn Venton
Change date: 2010-06-22
Documents
Accounts with accounts type dormant
Date: 18 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Appoint person secretary company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Hilary Anne Tilby
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Termination secretary company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Darby
Documents
Accounts with accounts type dormant
Date: 26 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/07; full list of members
Documents
Legacy
Date: 06 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 25 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 11 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 11/11/06 from: robert venables bircham dyson bell 50 broadway london SW1H 0BL
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/06; full list of members
Documents
Legacy
Date: 28 Jun 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 08 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 09 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 09/10/03 from: bircham dyson bell 50 broadway london SW1H 0BL
Documents
Legacy
Date: 21 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Aug 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 03 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 03/01/03 from: 3B bank place porthmadog gwynedd LL49 9AA
Documents
Accounts with accounts type dormant
Date: 26 Sep 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/02; full list of members
Documents
Legacy
Date: 22 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 01/06/02 from: c/o allied business consultants talbot house, talbot road glossop derbyshire SK13 7DR
Documents
Certificate change of name company
Date: 27 Nov 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lawcare LIMITED\certificate issued on 27/11/01
Documents
Legacy
Date: 15 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/01; full list of members
Documents
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 16 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Accounts with accounts type dormant
Date: 03 Jul 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 03 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/00; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 06 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/99; no change of members
Documents
Legacy
Date: 11 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/98; no change of members
Documents
Accounts with accounts type dormant
Date: 05 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 04 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 04/12/97 from: abc grafton place grafton street hyde,cheshire SK14 2AX
Documents
Legacy
Date: 02 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/97; full list of members
Documents
Accounts with accounts type dormant
Date: 08 May 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 16 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 20 Jun 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 20 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/96; no change of members
Documents
Legacy
Date: 12 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/95; no change of members
Documents
Accounts with accounts type dormant
Date: 24 Apr 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 24 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/94; full list of members
Documents
Resolution
Date: 13 Jun 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Feb 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/08
Documents
Certificate change of name company
Date: 20 Jul 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed leaderassist LIMITED\certificate issued on 21/07/93
Documents
Legacy
Date: 15 Jul 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 15 Jul 1993
Category: Address
Type: 287
Description: Registered office changed on 15/07/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
Documents
Resolution
Date: 15 Jul 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
AK GENERAL SERVICES SOLUTIONS LIMITED
9 EVERSIDE DRIVE,MANCHESTER,M8 8ES
Number: | 10684196 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENTON HOMES LONDON ROAD LIMITED
UPPER DECK ADMIRALS QUARTERS,THAMES DITTON,KT7 0XA
Number: | 09204229 |
Status: | ACTIVE |
Category: | Private Limited Company |
HJS RECOVERY,SOUTHAMPTON,SO15 2EA
Number: | 07300027 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
42 BEECHDALE AVENUE,BIRMINGHAM,B44 9DH
Number: | 07903438 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENCY TAILORING (U.K.) LIMITED
4TH FLOOR,CAVENDISH SQUARE,W1G 9DQ
Number: | 01491531 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 09632323 |
Status: | ACTIVE |
Category: | Private Limited Company |