Advanced company searchLink opens in new window

SOLOS POWER LTD

Company number 12764000

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)
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Sep 2023 CS01 Confirmation statement made on 22 July 2023 with updates
06 Sep 2023 PSC08 Notification of a person with significant control statement
06 Sep 2023 PSC07 Cessation of David Tudor Owen as a person with significant control on 10 November 2022
06 Sep 2023 PSC07 Cessation of Jason Howard Dobson as a person with significant control on 10 November 2022
29 Mar 2023 PSC04 Change of details for David Tudor Owen as a person with significant control on 10 November 2022
29 Mar 2023 PSC04 Change of details for Jason Howard Dobson as a person with significant control on 10 November 2022
04 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
19 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
15 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
28 Oct 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
25 Oct 2021 AP01 Appointment of Mr Paul Steven Mccutcheon as a director on 22 October 2021
04 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
25 Feb 2021 AD01 Registered office address changed from Longlands Longlands Lane East Coker Yeovil Somerset BA22 9HN United Kingdom to Maltravers House Petters Way Yeovil BA20 1SH on 25 February 2021
24 Feb 2021 AP01 Appointment of Mr Peter Stephen Dove as a director on 24 February 2021
23 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-23
  • GBP 200