About

Registered Number: 04492047
Date of Incorporation: 23/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN,

 

Having been setup in 2002, Solcv Ltd are based in Tunbridge Wells, Kent, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O`LEARY, Andrea Helen 16 January 2006 26 September 2012 1
Secretary Name Appointed Resigned Total Appointments
O'LEARY, Michael Patrick 23 July 2002 10 October 2005 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 06 August 2019
RESOLUTIONS - N/A 16 July 2019
AA - Annual Accounts 04 March 2019
RESOLUTIONS - N/A 24 July 2018
CS01 - N/A 24 July 2018
AD01 - Change of registered office address 18 July 2018
AA - Annual Accounts 10 April 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 28 July 2017
RESOLUTIONS - N/A 19 June 2017
TM02 - Termination of appointment of secretary 07 February 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 24 September 2015
AD01 - Change of registered office address 28 April 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 06 August 2013
AD01 - Change of registered office address 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
AD01 - Change of registered office address 26 February 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 21 July 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
363s - Annual Return 06 September 2007
287 - Change in situation or address of Registered Office 19 July 2007
AA - Annual Accounts 02 June 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 31 July 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
CERTNM - Change of name certificate 09 November 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 10 August 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 04 August 2003
225 - Change of Accounting Reference Date 04 May 2003
288a - Notice of appointment of directors or secretaries 11 September 2002
287 - Change in situation or address of Registered Office 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
287 - Change in situation or address of Registered Office 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.