SOLIX FRAME SOLUTIONS LTD

Unit 1e Lowton Enterprise Park Unit 1e Lowton Enterprise Park, Lowton, WA3 1EZ, Warrington
StatusACTIVE
Company No.06793331
CategoryPrivate Limited Company
Incorporated16 Jan 2009
Age15 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

SOLIX FRAME SOLUTIONS LTD is an active private limited company with number 06793331. It was incorporated 15 years, 4 months, 7 days ago, on 16 January 2009. The company address is Unit 1e Lowton Enterprise Park Unit 1e Lowton Enterprise Park, Lowton, WA3 1EZ, Warrington.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-03

Officer name: Mrs Anne Elizabeth Pearson

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anne Elizabeth Pearson

Change date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2013

Action Date: 22 Apr 2013

Category: Address

Type: AD01

Old address: Oakland House 21 Hope Carr Road Leigh Lancashire WN7 3ET United Kingdom

Change date: 2013-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2011

Action Date: 18 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-18

Old address: Fields House Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2011

Action Date: 18 Feb 2011

Category: Capital

Type: SH01

Capital : 91 GBP

Date: 2011-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Paul Neale

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2010

Action Date: 07 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-07

Capital : 61 GBP

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mrs Anne Elizabeth Pearson

Documents

View document PDF

Change sail address company

Date: 25 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Jones

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mrs anne elizabeth pearson

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs anne elizabeth pearson

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director catherine quine

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary scf secetery LIMITED

Documents

View document PDF

Incorporation company

Date: 16 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIMIT SOLUTION LTD

GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT

Number:11601533
Status:ACTIVE
Category:Private Limited Company

EAGLE ANGEL LTD

49 GARNER ROAD,NOTTINGHAM,NG16 2WT

Number:08399078
Status:ACTIVE
Category:Private Limited Company

HIGHGATE BUSINESS SERVICES LIMITED

11-17 FOWLER ROAD,ILFORD,IG6 3UJ

Number:09229440
Status:ACTIVE
Category:Private Limited Company

MORRIS M LAPSLEY LIMITED

19 LASSWADE ROAD,EDINBURGH,EH16 6JB

Number:SC092898
Status:ACTIVE
Category:Private Limited Company

NEILSON BOUTIQUE SOUTHERN LTD

LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT

Number:07325486
Status:ACTIVE
Category:Private Limited Company

REBECCA DECORATIVE DESIGNS LIMITED

LOWER CLAYS EDBURTON ROAD,HENFIELD,BN5 9LR

Number:06582643
Status:ACTIVE
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