SOLENIS UK LIMITED

Alfreton Trading Estate Alfreton Trading Estate, Somercotes, DE55 4LR, Derbyshire
StatusACTIVE
Company No.09017628
CategoryPrivate Limited Company
Incorporated29 Apr 2014
Age10 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

SOLENIS UK LIMITED is an active private limited company with number 09017628. It was incorporated 10 years, 1 month, 1 day ago, on 29 April 2014. The company address is Alfreton Trading Estate Alfreton Trading Estate, Somercotes, DE55 4LR, Derbyshire.



Company Fillings

Accounts with accounts type full

Date: 12 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090176280004

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090176280003

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090176280001

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090176280002

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 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: 27 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-11

Officer name: Ms Belkiz Bayryam-Karadagli

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hans-Joachim Heinz Georg Lübke

Termination date: 2021-02-11

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Legacy

Date: 31 Jan 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 29/04/2019

Documents

View document PDF

Accounts amended with accounts type full

Date: 07 Oct 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Gary John Kingsley

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-28

Officer name: Mr. Hans-Joachim Heinz Georg Lübke

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-13

Psc name: Solenis Uk Industries Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donald Gogel

Cessation date: 2019-03-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-31

Charge number: 090176280004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090176280001

Charge creation date: 2019-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-31

Charge number: 090176280002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-31

Charge number: 090176280003

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2019

Action Date: 28 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-28

Capital : 138 GBP

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Legacy

Date: 03 Jul 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/17

Documents

View document PDF

Legacy

Date: 03 Jul 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/17

Documents

View document PDF

Legacy

Date: 03 Jul 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/17

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 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: 15 Jun 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Change person director company with change date

Date: 12 May 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Cornelis Floor Saarloos

Documents

View document PDF

Accounts with accounts type full

Date: 11 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: 17 Jun 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-31

Officer name: Michiel Eugene Paul Huberertus Hoctin Boes

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michiel Eugene Paul Huberertus Hoctin Boes

Termination date: 2015-05-31

Documents

View document PDF

Second filing of form with form type

Date: 10 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2014

Action Date: 31 Jul 2014

Category: Capital

Type: SH01

Capital : 101.00 GBP

Date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Stephen Shapiro

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michiel Eugene Paul Huberertus Hoctin Boes

Appointment date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cornells Floor Saarloos

Appointment date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary John Kingsley

Appointment date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-18

New address: Alreton Trading Estate Wimsey Way Somercotes Derbyshire DE55 4LR

Old address: Cleveland House 33 King Street London SW1Y 6RJ Uk

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jun 2014

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-09-30

Documents

View document PDF

Incorporation company

Date: 29 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAVALAIRE MEDIA LIMITED

47 CASTLE STREET,BERKSHIRE,RG1 7SR

Number:05616525
Status:ACTIVE
Category:Private Limited Company

ENGSERV POWER LIMITED

THE HAYLOFT SILVER STREET,RICHMOND,DL11 6SP

Number:08507808
Status:ACTIVE
Category:Private Limited Company

JAC'S PRODUCTS LIMITED

38 SHIPLEY ROAD,NOTTINGHAM,NG8 6JE

Number:08944076
Status:ACTIVE
Category:Private Limited Company

KINOKUNIYA PUBLICATIONS SERVICE OF LONDON CO., LIMITED

NEW BROAD STREET HOUSE,LONDON,EC2M 1NH

Number:01511075
Status:ACTIVE
Category:Private Limited Company

NEWFOUNDLAND CONSULTING LTD

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:07409529
Status:ACTIVE
Category:Private Limited Company

RED TORTOISE LIMITED

59 BIRCHY CLOSE,SOLIHULL,B90 1QL

Number:11659009
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