Advanced company searchLink opens in new window

SOLVAY INTEROX LIMITED

Company number 01005238

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
29 Jul 2019 TM01 Termination of appointment of Jean Allen as a director on 30 June 2019
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
11 Jan 2018 AA Full accounts made up to 31 December 2016
10 Nov 2017 CH01 Director's details changed for Mrs Alison Murphy on 1 November 2017
10 Nov 2017 CH03 Secretary's details changed for Alison Murphy on 1 November 2017
13 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
12 Jan 2017 AP03 Appointment of Alison Murphy as a secretary on 20 December 2016
11 Jan 2017 TM02 Termination of appointment of Melvin John Dawes as a secretary on 20 December 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
30 Jul 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-30
  • GBP 30,000,000
04 Mar 2016 AP01 Appointment of Mrs Alison Murphy as a director on 18 December 2015
03 Mar 2016 TM01 Termination of appointment of Simon Arthur Webb as a director on 18 December 2015
05 Feb 2016 AD03 Register(s) moved to registered inspection location 34 Clarendon Road Watford Hertfordshire WD17 1JJ
05 Feb 2016 AD02 Register inspection address has been changed from Oak House Reeds Crescent Watford Hertfordshire WD24 4QP to 34 Clarendon Road Watford Hertfordshire WD17 1JJ
27 Nov 2015 TM01 Termination of appointment of Len Sharpe as a director on 5 October 2015
27 Nov 2015 AP01 Appointment of Craig Robert Barraclough as a director on 5 October 2015
04 Nov 2015 AD03 Register(s) moved to registered inspection location Oak House Reeds Crescent Watford Hertfordshire WD24 4QP
14 Oct 2015 AA Full accounts made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 30,000,000
26 Mar 2015 AP01 Appointment of Jean Allen as a director on 2 March 2015
26 Mar 2015 AP01 Appointment of Henricus Lambertus Johannes Venbrux as a director on 2 March 2015