SOLMAC ENERGY LIMITED
Status | ACTIVE |
Company No. | 05456351 |
Category | Private Limited Company |
Incorporated | 19 May 2005 |
Age | 19 years, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jane macgregor
Documents
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
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed jane macgregor
Documents
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
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Legacy
Date: 20 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
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
Legacy
Date: 18 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/06 to 31/10/06
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/06; full list of members
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
38C PRIEST HILL, CAVERSHAM,BERKSHIRE,RG4 7RY
Number: | 06493200 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15 BRICKFIELD LANE,EASTLEIGH,SO53 4DR
Number: | 09224350 |
Status: | ACTIVE |
Category: | Private Limited Company |
GORS FAWR,ABERYSTWYTH,SY23 4JA
Number: | 07783743 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |