SOLUTEK ENVIRONMENTAL LIMITED

4 Victoria Place 4 Victoria Place, Leeds, LS11 5AE, England
StatusACTIVE
Company No.08714391
CategoryPrivate Limited Company
Incorporated02 Oct 2013
Age10 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

SOLUTEK ENVIRONMENTAL LIMITED is an active private limited company with number 08714391. It was incorporated 10 years, 8 months, 17 days ago, on 02 October 2013. The company address is 4 Victoria Place 4 Victoria Place, Leeds, LS11 5AE, England.



Company Fillings

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Neil Pullen

Appointment date: 2023-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony James

Termination date: 2023-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Keith Payne

Termination date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-28

Officer name: Mr Joseph Michael Vorih

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-01

Psc name: Polypipe Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-01

Old address: Broomhouse Lane Edlington Doncaster DN12 1ES United Kingdom

New address: 4 Victoria Place Holbeck Leeds LS11 5AE

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Charles Di Rosa

Cessation date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-30

Psc name: Peter Russell Davidson

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Polypipe Limited

Notification date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

Old address: Solutions House Dane Street Rochdale Lancashire OL11 4EZ

New address: Broomhouse Lane Edlington Doncaster DN12 1ES

Change date: 2019-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Daniel Charles Di Rosa

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Peter Russell Davidson

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Emma Gayle Versluys

Appointment date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mr Paul Anthony James

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Keith Payne

Appointment date: 2019-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Charles Di Rosa

Change date: 2018-07-19

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-19

Psc name: Mr Daniel Charles Di Rosa

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Charles Di Rosa

Change date: 2017-09-27

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 27 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Charles Di Rosa

Change date: 2017-08-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jun 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Charles Di Rosa

Appointment date: 2015-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Russell Davidson

Change date: 2015-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-13

Old address: Sladen Mill Halifax Road Littleborough Rochdale Lancashire OL15 0LB

New address: Solutions House Dane Street Rochdale Lancashire OL11 4EZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 17 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Incorporation company

Date: 02 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CEDAR BUILDING SOLUTIONS LTD

11 GREENWOOD AVENUE,DEWSBURY,WF12 8JD

Number:11635865
Status:ACTIVE
Category:Private Limited Company

CUTTING EDGES CONTRACT MAINTENANCE LIMITED

YEW TREE FARM SALING ROAD,DUNMOW,CM6 3TD

Number:04434868
Status:ACTIVE
Category:Private Limited Company

DURADIAMOND SOFTWARE LIMITED

THE STEADINGS LAIGH OF ROSSIE,DUNNING,PH2 0QY

Number:SC414828
Status:ACTIVE
Category:Private Limited Company

MAD HOME IMPROVEMENTS LIMITED

8 HEOL Y GARREG LAS,LLANDEILO,SA19 6EF

Number:11399908
Status:ACTIVE
Category:Private Limited Company

SHIYNE LIMITED

FLAT 26,WATFORD,WD17 1AH

Number:10657234
Status:ACTIVE
Category:Private Limited Company

SILVER SUPERMARKET LTD

48 CASTLE STREET,CANTERBURY,CT1 2PY

Number:07699915
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