Advanced company searchLink opens in new window

SOLAIR LIMITED

Company number 02826982

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)
08 Aug 2017 PSC02 Notification of Jbs Industries Ltd as a person with significant control on 6 April 2016
13 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with updates
25 Nov 2016 AA Full accounts made up to 29 February 2016
18 Jul 2016 AD01 Registered office address changed from Unit 11 Millard Industrial Estat Pennington Close Albion Road West Bromwich West Midlands B70 8BA to Unit 11 Pennington Close West Bromwich West Midlands B70 8BG on 18 July 2016
28 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
14 Oct 2015 AA Full accounts made up to 28 February 2015
17 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
04 Dec 2014 AA Full accounts made up to 28 February 2014
27 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
07 Oct 2013 AA Full accounts made up to 28 February 2013
24 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
05 Dec 2012 AA Full accounts made up to 29 February 2012
18 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 28 February 2011
17 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
24 Nov 2010 AA Full accounts made up to 28 February 2010
26 Aug 2010 AA01 Previous accounting period extended from 30 November 2009 to 28 February 2010
27 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
01 Oct 2009 AA Full accounts made up to 30 November 2008
02 Sep 2009 395 Particulars of a mortgage or charge / charge no: 5
03 Aug 2009 363a Return made up to 15/06/09; full list of members
07 Jul 2008 363a Return made up to 15/06/08; full list of members
29 Mar 2008 AA Full accounts made up to 30 November 2007
16 Feb 2008 403a Declaration of satisfaction of mortgage/charge
06 Sep 2007 288c Secretary's particulars changed;director's particulars changed