Founded in 2003, Sol Products Ltd has its registered office in Cardiff. There are 2 directors listed as Percy, Darren, Hinton, Michael for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Sol Products Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERCY, Darren | 29 May 2020 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HINTON, Michael | 11 May 2004 | 04 July 2014 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 11 June 2020 | |
CS01 - N/A | 06 March 2020 | |
AA - Annual Accounts | 29 December 2019 | |
CS01 - N/A | 27 March 2019 | |
CS01 - N/A | 07 March 2019 | |
AA - Annual Accounts | 21 December 2018 | |
AD01 - Change of registered office address | 05 July 2018 | |
AD01 - Change of registered office address | 05 July 2018 | |
CS01 - N/A | 22 March 2018 | |
AA - Annual Accounts | 30 December 2017 | |
CS01 - N/A | 17 March 2017 | |
AA - Annual Accounts | 29 December 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 23 December 2014 | |
TM02 - Termination of appointment of secretary | 04 August 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AA - Annual Accounts | 02 December 2013 | |
RESOLUTIONS - N/A | 22 March 2013 | |
SH08 - Notice of name or other designation of class of shares | 22 March 2013 | |
AR01 - Annual Return | 12 March 2013 | |
CH01 - Change of particulars for director | 05 September 2012 | |
AA - Annual Accounts | 24 May 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AR01 - Annual Return | 08 November 2011 | |
AA - Annual Accounts | 11 July 2011 | |
AR01 - Annual Return | 17 November 2010 | |
AA - Annual Accounts | 04 June 2010 | |
AR01 - Annual Return | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
AA - Annual Accounts | 30 October 2009 | |
MG01 - Particulars of a mortgage or charge | 08 October 2009 | |
AA - Annual Accounts | 30 December 2008 | |
363a - Annual Return | 24 November 2008 | |
287 - Change in situation or address of Registered Office | 24 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2008 | |
363s - Annual Return | 08 November 2007 | |
AA - Annual Accounts | 23 May 2007 | |
AA - Annual Accounts | 11 December 2006 | |
363s - Annual Return | 08 November 2006 | |
395 - Particulars of a mortgage or charge | 19 October 2006 | |
363s - Annual Return | 12 January 2006 | |
AA - Annual Accounts | 19 October 2005 | |
363s - Annual Return | 17 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 2004 | |
225 - Change of Accounting Reference Date | 13 August 2004 | |
288b - Notice of resignation of directors or secretaries | 15 May 2004 | |
288a - Notice of appointment of directors or secretaries | 15 May 2004 | |
288b - Notice of resignation of directors or secretaries | 08 March 2004 | |
288a - Notice of appointment of directors or secretaries | 08 March 2004 | |
288a - Notice of appointment of directors or secretaries | 08 March 2004 | |
287 - Change in situation or address of Registered Office | 06 March 2004 | |
288b - Notice of resignation of directors or secretaries | 06 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 2004 | |
CERTNM - Change of name certificate | 18 February 2004 | |
NEWINC - New incorporation documents | 27 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 28 September 2009 | Outstanding |
N/A |
Debenture | 12 October 2006 | Outstanding |
N/A |