SOLARSTORM LTD

271 Desborough Avenue, High Wycombe, HP11 2TL, England
StatusACTIVE
Company No.07581034
CategoryPrivate Limited Company
Incorporated28 Mar 2011
Age13 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

SOLARSTORM LTD is an active private limited company with number 07581034. It was incorporated 13 years, 1 month, 24 days ago, on 28 March 2011. The company address is 271 Desborough Avenue, High Wycombe, HP11 2TL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2023

Action Date: 29 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-29

Psc name: Shafiq Muhammed Shafi

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2023

Action Date: 29 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hafsah Shafi

Notification date: 2023-04-29

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2023

Action Date: 29 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-29

Psc name: Safiyyah Shafiq Shafi

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 29 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shafiq Muhammed Shafi

Termination date: 2023-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2023

Action Date: 29 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hafsah Shafi

Appointment date: 2023-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2023

Action Date: 29 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-29

Officer name: Ms Safiyyah Shafiq Shafi

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2023

Action Date: 29 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-29

Officer name: Mrs Afshan Aslam

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-10

Officer name: Mr Shafiq Muhammed Shafi

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2022

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-10

Psc name: Mr Shafiq Muhammed Shafi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2021

Action Date: 06 Apr 2014

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2014-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Afshan Aslam

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Old address: 16 the Roperies High Wycombe HP13 7FW

New address: 271 Desborough Avenue High Wycombe HP11 2TL

Change date: 2019-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2018

Action Date: 01 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-01

Capital : 102 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Aug 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-04-01

Officer name: Mrs Afshan Aslam

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Incorporation company

Date: 28 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE SKY PROPERTY (EDINBURGH) LIMITED

15 ATHOLL CRESCENT,EDINBURGH,EH3 8HA

Number:SC527407
Status:ACTIVE
Category:Private Limited Company

CRATUR HOLDINGS LIMITED

PARK HOUSE C/O NUMERII LTD,WATFORD,WD18 8PH

Number:08571388
Status:ACTIVE
Category:Private Limited Company

FIVE STARS (SCOTLAND) LTD

11 MELFORD AVENUE,GLASGOW,G46 6ND

Number:SC562303
Status:ACTIVE
Category:Private Limited Company

KIDMAN ASSET MANAGEMENT LIMITED

85 TABERNACLE STREET,LONDON,EC2A 4RR

Number:11864342
Status:ACTIVE
Category:Private Limited Company

LINKSERVE CONSULTING & SERVICES LIMITED

39 CLARKEBOURNE DRIVE,GRAYS,RM17 6ET

Number:08643565
Status:ACTIVE
Category:Private Limited Company

REDWOOD SPORTS MARKETING LIMITED

THE LIMES,BARNARD CASTLE,DL12 9PG

Number:08329511
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