SOLASENSE LTD.

Second Floor Davidson House Second Floor Davidson House, Reading, RG1 3EU, Berkshire, England
StatusDISSOLVED
Company No.10866080
CategoryPrivate Limited Company
Incorporated14 Jul 2017
Age6 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years2 months, 29 days

SUMMARY

SOLASENSE LTD. is an dissolved private limited company with number 10866080. It was incorporated 6 years, 11 months, 3 days ago, on 14 July 2017 and it was dissolved 2 months, 29 days ago, on 19 March 2024. The company address is Second Floor Davidson House Second Floor Davidson House, Reading, RG1 3EU, Berkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Capital

Type: SH19

Date: 2023-09-29

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 29 Sep 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 Sep 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/09/23

Documents

View document PDF

Resolution

Date: 29 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain David Farley

Appointment date: 2023-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-05

Officer name: Colin James Mackenzie

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Change account reference date company current extended

Date: 14 Mar 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Address

Type: AD01

New address: Second Floor Davidson House Forbury Square Reading Berkshire RG1 3EU

Change date: 2022-03-14

Old address: St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sarah Louise Eley

Appointment date: 2022-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-11

Officer name: Mr Colin Mackenzie

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-11

Psc name: Nigel Derek Leggett

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-03-11

Psc name: Exploration and Production Services (Holdings) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-11

Psc name: John Emlyn Davies

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-11

Officer name: Hamish Strang

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-11

Officer name: Michael James Webster

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Derek Leggett

Termination date: 2022-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-11

Officer name: Michael James Davies

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-11

Officer name: John Emlyn Davies

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-11

Officer name: Clifford Fry & Co (Company Secretarial) Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-11

Officer name: Mr Lewis John Woodburn Mcalister

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael James Davies

Appointment date: 2019-07-22

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2019

Action Date: 12 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-12

Capital : 8,650 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Derek Leggett

Notification date: 2018-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-29

Psc name: John Emlyn Davies

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-06

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2019

Action Date: 30 May 2019

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2019-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-30

Officer name: Hamish Strang

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-10

Officer name: Hugh Richard Rees

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2018

Action Date: 29 Aug 2018

Category: Capital

Type: SH01

Capital : 925 GBP

Date: 2018-08-29

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Derek Leggett

Change date: 2018-09-04

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-04

Officer name: Mr Michael James Webster

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-04

Officer name: Mr Hugh Richard Rees

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Sep 2018

Action Date: 25 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-08-25

Officer name: Clifford Fry & Co (Company Secretarial) Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Old address: Barnsell House Landford Salisbury SP5 2QP United Kingdom

New address: St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU

Change date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Richard Rees

Appointment date: 2018-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Webster

Appointment date: 2018-08-23

Documents

View document PDF

Resolution

Date: 25 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Derek Leggett

Appointment date: 2018-08-15

Documents

View document PDF

Incorporation company

Date: 14 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL SHAHANIA UK LIMITED

OLD LIBRARY CHAMBERS,SALISBURY,SP1 1BG

Number:06826212
Status:ACTIVE
Category:Private Limited Company
Number:CE002569
Status:ACTIVE
Category:Charitable Incorporated Organisation

CT HYDRO LIMITED

7 MELVILLE CRESCENT,EDINBURGH,EH3 7JA

Number:SC373696
Status:ACTIVE
Category:Private Limited Company

HAMILTON QUAY MANAGEMENT COMPANY LIMITED

PEREGRINE HOUSE,EASTBOURNE,BN21 1EB

Number:05107451
Status:ACTIVE
Category:Private Limited Company

LEVITUP LIMITED

25 HORSELL ROAD,LONDON,N5 1XL

Number:11957675
Status:ACTIVE
Category:Private Limited Company

SYSTEM VISION LIMITED

VIGILANCE HOUSE GREEN STREET,HUDDERSFIELD,HD9 5NP

Number:07359648
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