SOLAIRE BLINDS LIMITED

540 Wakefield Road, Dewsbury, WF12 8PX, England
StatusACTIVE
Company No.10152830
CategoryPrivate Limited Company
Incorporated28 Apr 2016
Age8 years, 22 days
JurisdictionEngland Wales

SUMMARY

SOLAIRE BLINDS LIMITED is an active private limited company with number 10152830. It was incorporated 8 years, 22 days ago, on 28 April 2016. The company address is 540 Wakefield Road, Dewsbury, WF12 8PX, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-11

Officer name: Mrs Jennifer Helen Hopton

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Paul Hopton

Change date: 2019-07-11

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2020

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-11

Psc name: Mrs Jennifer Helen Hopton

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2020

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Paul Hopton

Change date: 2019-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Legacy

Date: 07 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 27/04/2019

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-01

Psc name: Mr David Paul Hopton

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jennifer Helen Hopton

Change date: 2018-07-06

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Helen Hopton

Change date: 2018-07-06

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-06

Psc name: Mr David Paul Hopton

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-06

Officer name: Mr David Paul Hopton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-06

New address: 540 Wakefield Road Dewsbury WF12 8PX

Old address: Unit 3 Asquith Avenue Business Park Morley Leeds West Yorkshire LS27 7RZ England

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Helen Hopton

Change date: 2018-01-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-15

Psc name: Mrs Jennifer Helen Hopton

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Paul Hopton

Change date: 2018-01-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-15

Psc name: Mr David Paul Hopton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-15

Old address: 55 Fountain Street Morley Leeds West Yorkshire LS27 0AA United Kingdom

New address: Unit 3 Asquith Avenue Business Park Morley Leeds West Yorkshire LS27 7RZ

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Paul Horton

Change date: 2016-04-28

Documents

View document PDF

Incorporation company

Date: 28 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HBNT LIMITED

14 LULWORTH CLOSE,HARROW,HA2 9NR

Number:07427074
Status:ACTIVE
Category:Private Limited Company

HEADWAY ASSOCIATES LIMITED

26 THE CHEQUERS,CONSETT,DH8 7EQ

Number:03888205
Status:ACTIVE
Category:Private Limited Company

HEROCANE LTD

OFFICE 3 146/148 BURY OLD ROAD,MANCHESTER,M45 6AT

Number:11524274
Status:ACTIVE
Category:Private Limited Company

PERIOD COUNTRY PROPERTIES LIMITED

SUITE D, ASTOR HOUSE 282 LICHFIELD ROAD,SUTTON COLDFIELD,B74 2UG

Number:09568947
Status:ACTIVE
Category:Private Limited Company

R. & T. HOLDINGS LIMITED

UNIT 19 MARTARA MEWS,LONDON,SE17 3DG

Number:01946896
Status:ACTIVE
Category:Private Limited Company

THE GARDEN KITCHEN CAFE LIMITED

LAKESIDE OFFICES THE OLD CATTLE MARKET,HELSTON,TR13 0SR

Number:11847700
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