SOLENT ENTERPRISES LIMITED

Heron Water Heron Water, Eastleigh, SO50 7HH, Hampshire
StatusACTIVE
Company No.08261187
CategoryPrivate Limited Company
Incorporated19 Oct 2012
Age11 years, 7 months, 30 days
JurisdictionEngland Wales

SUMMARY

SOLENT ENTERPRISES LIMITED is an active private limited company with number 08261187. It was incorporated 11 years, 7 months, 30 days ago, on 19 October 2012. The company address is Heron Water Heron Water, Eastleigh, SO50 7HH, Hampshire.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marjorie Violet Jayne Hulme

Termination date: 2023-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nico Mitchell Bray

Notification date: 2022-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Taylor Louis Bray

Notification date: 2022-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2022

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-29

Psc name: Thomas Benjamin Pink

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-07

Psc name: Gage Pink

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marjorie Violet Hulme

Cessation date: 2019-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2019

Action Date: 14 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082611870006

Charge creation date: 2019-05-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2019

Action Date: 14 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082611870007

Charge creation date: 2019-05-14

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2019-04-01

Documents

View document PDF

Resolution

Date: 08 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2017

Action Date: 30 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082611870005

Charge creation date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-27

Officer name: Marjorie Violet Hulme

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 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: 29 Oct 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 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: 21 Nov 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082611870004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082611870003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082611870002

Documents

View document PDF

Legacy

Date: 02 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marjorie Violet Hulme

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Todd Pink

Change date: 2013-01-18

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Address

Type: AD01

Old address: Modbury House the Close Thornton Buckinghamshire MK17 0HD England

Change date: 2013-01-09

Documents

View document PDF

Incorporation company

Date: 19 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCEND LEARNING UK LIMITED

DRYDEN HOUSE,HUNTINGDON,PE29 3NU

Number:04150192
Status:ACTIVE
Category:Private Limited Company

MERCIAN LEGAL LTD

245 WALSALL ROAD,BIRMINGHAM,B42 1TY

Number:11258793
Status:ACTIVE
Category:Private Limited Company
Number:CE005085
Status:ACTIVE
Category:Charitable Incorporated Organisation

RHS PROPERTIES LTD

15 TRINITY ROAD,LONDON,SW17 7SD

Number:07539322
Status:ACTIVE
Category:Private Limited Company

SYSMART LTD

9 WOODLANDS AVENUE,FARNHAM,GU9 9EY

Number:10170174
Status:ACTIVE
Category:Private Limited Company

TANTO ENGINEERING LTD

TOWER HOUSE,BRISTOL,BS1 3BN

Number:10917779
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