SOLENT GROUP HOLDINGS LIMITED

Forum 5 Solent Business Park, Whiteley, PO15 7PA, Hampshire, United Kingdom
StatusACTIVE
Company No.11448803
CategoryPrivate Limited Company
Incorporated04 Jul 2018
Age5 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

SOLENT GROUP HOLDINGS LIMITED is an active private limited company with number 11448803. It was incorporated 5 years, 10 months, 12 days ago, on 04 July 2018. The company address is Forum 5 Solent Business Park, Whiteley, PO15 7PA, Hampshire, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-29

Officer name: Joseph Patrick Jeffers

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type group

Date: 01 Dec 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: 30 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type group

Date: 29 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type group

Date: 25 Feb 2021

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: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Christopher Brown

Notification date: 2018-08-20

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-20

Psc name: Peach Telecom Limited

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2019

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darren John Scott-Healey

Change date: 2018-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Change sail address company with new address

Date: 03 Jul 2019

Category: Address

Type: AD02

New address: Forum 5 Parkway Whiteley Fareham PO15 7PA

Documents

View document PDF

Change account reference date company current extended

Date: 13 Nov 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2018

Action Date: 19 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Oct 2018

Action Date: 19 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-08-19

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2018

Action Date: 20 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-20

Capital : 152.0837 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2018

Action Date: 20 Aug 2018

Category: Capital

Type: SH01

Capital : 135.0756 GBP

Date: 2018-08-20

Documents

View document PDF

Resolution

Date: 11 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Sep 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 11 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Patrick Jeffers

Change date: 2018-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-20

Officer name: Mr Joseph Patrick Jeffers

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2018

Action Date: 20 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-20

Charge number: 114488030001

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jul 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-07-31

Documents

View document PDF

Incorporation company

Date: 04 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYDYA LIMITED

AYDYA LIMITED LUNA PLACE,DUNDEE,DD2 1XF

Number:SC367967
Status:ACTIVE
Category:Private Limited Company

BLOCKWORKSMC LIMITED

82 WANDSWORTH BRIDGE ROAD,LONDON,SW6 2TF

Number:10198511
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE PRECISION LIMITED

ALINGTON ROAD,ST NEOTS,PE19 6YH

Number:02669259
Status:ACTIVE
Category:Private Limited Company

COSGROVE RENEWABLES LTD.

BLOCK 10A NOBEL ROAD,DUNDEE,DD2 4UH

Number:SC538853
Status:ACTIVE
Category:Private Limited Company

HURRELL SHIPPING (THAMES) LIMITED

DERWENT NURSTEAD LANE,LONGFIELD,DA3 7AN

Number:09919969
Status:ACTIVE
Category:Private Limited Company
Number:SC443244
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