SOL STOCK LIMITED

3-7 Broad Chare, Newcastle Upon Tyne, NE1 3DQ, Tyne And Wear, England
StatusACTIVE
Company No.07023697
CategoryPrivate Limited Company
Incorporated18 Sep 2009
Age14 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

SOL STOCK LIMITED is an active private limited company with number 07023697. It was incorporated 14 years, 7 months, 28 days ago, on 18 September 2009. The company address is 3-7 Broad Chare, Newcastle Upon Tyne, NE1 3DQ, Tyne And Wear, England.



Company Fillings

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

Old address: 2 Friars Street Newcastle upon Tyne Tyne and Wear NE1 4XA England

Change date: 2023-07-10

New address: 3-7 Broad Chare Newcastle upon Tyne Tyne and Wear NE1 3DQ

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-12

Psc name: Ms Donna Spence

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Oliver

Appointment date: 2019-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Legacy

Date: 16 Jul 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Capital

Type: SH19

Capital : 99 GBP

Date: 2019-07-16

Documents

View document PDF

Legacy

Date: 16 Jul 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/07/19

Documents

View document PDF

Resolution

Date: 16 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-21

Officer name: Donna Spence

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 19 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donna Spence

Notification date: 2016-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 19 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Oliver

Notification date: 2016-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2017

Action Date: 05 May 2017

Category: Address

Type: AD01

New address: 2 Friars Street Newcastle upon Tyne Tyne and Wear NE1 4XA

Old address: Rose Villa Seghill Northumberland NE23 7DT

Change date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lesley Lister Middlemiss

Change date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2011

Action Date: 09 Dec 2011

Category: Address

Type: AD01

Old address: the Warehouse Spring Garden Lane Newcastle upon Tyne Tyne & Wear NE4 5TD

Change date: 2011-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lesley Lister Middlemiss

Change date: 2010-09-18

Documents

View document PDF

Incorporation company

Date: 18 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYR BUILDERS LIMITED

1 AGINCOURT VILLAS,HILLINGDON,UB10 0NX

Number:11809332
Status:ACTIVE
Category:Private Limited Company

GWL PROJECTS LTD

5 RUFFS FURZE,BEDFORD,MK43 7RR

Number:11484086
Status:ACTIVE
Category:Private Limited Company

HALE PROPERTIES LIMITED

157 REDLAND ROAD,BRISTOL,BS6 6YE

Number:08877528
Status:ACTIVE
Category:Private Limited Company

JIN YIXIN TRADING CO., LIMITED

SUITE 1,LONDON,SW1Y 4LB

Number:09540268
Status:ACTIVE
Category:Private Limited Company

R SQUARED DESIGN LTD

BLYTHEHILL TWEEDDALE AVENUE,HADDINGTON,EH41 4QN

Number:SC367588
Status:ACTIVE
Category:Private Limited Company

SOUTHERNWOOD GROUP LIMITED

1ST FLOOR,STAMFORD,PE9 2DE

Number:09798451
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