SOLAR COMPUTER SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 03969880 |
Category | Private Limited Company |
Incorporated | 11 Apr 2000 |
Age | 24 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
SOLAR COMPUTER SYSTEMS LIMITED is an active private limited company with number 03969880. It was incorporated 24 years, 1 month, 24 days ago, on 11 April 2000. The company address is 175 Kettering Road 175 Kettering Road, Northamptonshire, NN1 4BP.
Company Fillings
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 22 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher William Hawkins
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 25 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Legacy
Date: 25 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary hugh keegan
Documents
Legacy
Date: 25 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director hugh keegan
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/07; full list of members
Documents
Legacy
Date: 01 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 01/04/07 from: 224 kettering road northampton northamptonshire NN1 4BN
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/06; full list of members
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 22 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2004
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2004
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 08 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/03; full list of members
Documents
Gazette filings brought up to date
Date: 12 Nov 2002
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 11 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/02; full list of members
Documents
Legacy
Date: 21 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/01; full list of members
Documents
Legacy
Date: 21 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 21/08/01 from: st james house 7A harlestone road northampton northamptonshire NN5 7AE
Documents
Legacy
Date: 09 May 2000
Category: Address
Type: 287
Description: Registered office changed on 09/05/00 from: 224 kettering road northampton northamptonshire NN1 4BN
Documents
Legacy
Date: 09 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DAVE PERRY ELECTRICAL SERVICES LIMITED
23 THORNEYCROFT CLOSE,POULTON LE FYLDE,FY6 7PD
Number: | 10928178 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 BAMFURLONG INDUSTRIAL PARK,CHELTENHAM,GL51 6SX
Number: | 06970505 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLIAM REED GROUP BROADFIELD PARK,CRAWLEY,RH11 9RT
Number: | 00905024 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEYDENS FARM,EDENBRIDGE,TN8 7EP
Number: | 08875335 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 THE SADLERS,CHICHESTER,PO18 0PR
Number: | 10949980 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9LT
Number: | 08718869 |
Status: | ACTIVE |
Category: | Private Limited Company |