SOLUTUS ADVISORS LIMITED

07350379
CANAL MILL BOTANY BAY CHORLEY ENGLAND PR6 9AF

Documents

Documents
Date Category Description Pages
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2023 accounts Annual Accounts 15 Buy now
06 Oct 2023 officers Appointment of director (Mr Neil Joseph Forkin) 2 Buy now
27 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 accounts Annual Accounts 15 Buy now
31 Jan 2022 accounts Annual Accounts 15 Buy now
31 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 accounts Annual Accounts 16 Buy now
29 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Annual Accounts 16 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2018 accounts Annual Accounts 16 Buy now
25 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2017 accounts Annual Accounts 18 Buy now
02 Aug 2017 mortgage Registration of a charge 25 Buy now
06 Jun 2017 mortgage Registration of a charge 25 Buy now
15 Feb 2017 officers Change of particulars for director (Tracey Barbara Boshell) 2 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2016 accounts Annual Accounts 7 Buy now
22 Sep 2016 officers Termination of appointment of director (James Bannister) 1 Buy now
09 Sep 2016 officers Appointment of director (Mr Gareck Wilson) 2 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
18 Dec 2015 officers Termination of appointment of director (Darren Stephen Davey) 1 Buy now
13 Nov 2015 accounts Annual Accounts 10 Buy now
05 Jan 2015 annual-return Annual Return 5 Buy now
06 Nov 2014 accounts Annual Accounts 10 Buy now
03 Jan 2014 annual-return Annual Return 5 Buy now
03 Jan 2014 officers Change of particulars for director (Darren Stephen Davey) 2 Buy now
27 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2013 accounts Annual Accounts 8 Buy now
29 Apr 2013 officers Termination of appointment of director (James Drayton) 1 Buy now
07 Jan 2013 annual-return Annual Return 6 Buy now
11 Sep 2012 officers Termination of appointment of director (Timothy Regan) 1 Buy now
24 Aug 2012 officers Appointment of director (Mr James Henry Drayton) 2 Buy now
23 May 2012 accounts Annual Accounts 8 Buy now
03 Jan 2012 annual-return Annual Return 6 Buy now
17 Nov 2011 officers Appointment of director (Timothy Sean James Regan) 3 Buy now
12 Oct 2011 annual-return Annual Return 5 Buy now
29 Sep 2011 annual-return Annual Return 5 Buy now
08 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2011 officers Appointment of director (Tracy Boshell) 3 Buy now
28 Jan 2011 officers Termination of appointment of director (Claire Sharp) 2 Buy now
06 Jan 2011 officers Termination of appointment of director (Nicholas Kinder) 1 Buy now
23 Nov 2010 officers Appointment of director (James Bannister) 3 Buy now
19 Nov 2010 officers Appointment of director (Darren Stephen Davey) 3 Buy now
15 Nov 2010 officers Appointment of secretary (Tracy Boshell) 3 Buy now
14 Oct 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
08 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Sep 2010 officers Appointment of director (Nicholas Alexander Kinder) 3 Buy now
31 Aug 2010 officers Appointment of director (Claire Caroline Sharp) 3 Buy now
20 Aug 2010 officers Termination of appointment of director (John Carter) 1 Buy now
19 Aug 2010 incorporation Incorporation Company 19 Buy now