SOLMAC ENERGY LIMITED

Maghull Business Centre Maghull Business Centre, Maghull, L31 2HB, Merseyside, United Kingdom
StatusACTIVE
Company No.05456351
CategoryPrivate Limited Company
Incorporated19 May 2005
Age19 years, 14 days
JurisdictionEngland Wales

SUMMARY

SOLMAC ENERGY LIMITED is an active private limited company with number 05456351. It was incorporated 19 years, 14 days ago, on 19 May 2005. The company address is Maghull Business Centre Maghull Business Centre, Maghull, L31 2HB, Merseyside, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2023

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-31

Psc name: James Spencer Macgregor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rentalsuk LTD\certificate issued on 24/01/23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

Old address: 9, Drake Close, Aughton Ormskirk West Lancashire L39 5QL

New address: Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB

Change date: 2019-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-02

Officer name: Mrs Jane Macgregor

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-02

Officer name: Mr Alistair George Macgregor

Documents

View document PDF

Change person director company with change date

Date: 30 May 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-30

Officer name: Jane Macgregor

Documents

View document PDF

Change person director company with change date

Date: 30 May 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alistair George Macgregor

Change date: 2017-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Spencer Macgregor

Termination date: 2016-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-30

Officer name: Mr James Spencer Macgregor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 03 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-03

Officer name: Alistair George Macgregor

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 03 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-03

Officer name: Jane Macgregor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/09; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jane macgregor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed jane macgregor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/06 to 31/10/06

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTAIR ASSOCIATES LTD

38C PRIEST HILL, CAVERSHAM,BERKSHIRE,RG4 7RY

Number:06493200
Status:ACTIVE
Category:Private Limited Company

ATLAS OAK LIMITED

UNIT 15 BRICKFIELD LANE,EASTLEIGH,SO53 4DR

Number:09224350
Status:ACTIVE
Category:Private Limited Company

CAMDDWR CONTRACTORS CYF

GORS FAWR,ABERYSTWYTH,SY23 4JA

Number:07783743
Status:ACTIVE
Category:Private Limited Company

NEAR MISS STUDIOS LTD

15 LAUREL CLOSE,SOUTHAMPTON,SO19 7DE

Number:08399165
Status:ACTIVE
Category:Private Limited Company

PET FOOD (UK) INTERNATIONAL LIMITED

33 MARK ROAD,HEMEL HEMPSTEAD,HP2 7DN

Number:09234092
Status:ACTIVE
Category:Private Limited Company

THE PATRICA SCOTT FOUNDATION LTD

40 HARPUR STREET,BEDFORD,MK40 2QT

Number:11209048
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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