About

Registered Number: 05013016
Date of Incorporation: 12/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Unit 13 Victoria Industrial Estate, Victoria Road, London, W3 6UU

 

Founded in 2004, Solalights Ltd has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at Solalights Ltd. The current directors of this organisation are Palin, Ashley, Palin, Ashley John, Parker, Michael James, Parker, Jane Karen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALIN, Ashley John 23 February 2015 - 1
PARKER, Michael James 15 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PALIN, Ashley 17 January 2011 - 1
PARKER, Jane Karen 16 January 2004 17 January 2011 1

Filing History

Document Type Date
AAMD - Amended Accounts 11 March 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 30 January 2019
CS01 - N/A 26 January 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 15 October 2015
AP01 - Appointment of director 23 February 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 18 December 2013
AD01 - Change of registered office address 04 December 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 24 December 2012
MG01 - Particulars of a mortgage or charge 06 December 2012
AR01 - Annual Return 09 March 2012
TM02 - Termination of appointment of secretary 09 March 2012
AP03 - Appointment of secretary 09 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 14 January 2008
287 - Change in situation or address of Registered Office 27 December 2007
AA - Annual Accounts 23 December 2007
AA - Annual Accounts 25 May 2007
363s - Annual Return 20 April 2007
287 - Change in situation or address of Registered Office 29 November 2006
363s - Annual Return 18 January 2006
395 - Particulars of a mortgage or charge 03 November 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 17 January 2005
287 - Change in situation or address of Registered Office 12 November 2004
225 - Change of Accounting Reference Date 26 October 2004
CERTNM - Change of name certificate 04 March 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
NEWINC - New incorporation documents 12 January 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 November 2012 Outstanding

N/A

Debenture 25 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.