About

Registered Number: 05104479
Date of Incorporation: 19/04/2004 (20 years ago)
Company Status: Active
Registered Address: Unit E3, Halesfield 23, Telford, Shropshire, TF7 4NY

 

Established in 2004, Solar Inks Ltd has its registered office in Shropshire, it's status is listed as "Active". We do not know the number of employees at Solar Inks Ltd. The business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARDEW, William Ian 29 November 2019 - 1
MACK, Jonathan Mark 29 November 2019 - 1
VIEL, Marco 29 November 2019 - 1
MACK, Jonathan Mark 20 April 2004 29 November 2019 1
Secretary Name Appointed Resigned Total Appointments
BUDD, Monique 20 April 2004 01 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 06 February 2020
PSC01 - N/A 05 February 2020
AA01 - Change of accounting reference date 06 January 2020
AP01 - Appointment of director 05 December 2019
PSC02 - N/A 05 December 2019
PSC07 - N/A 05 December 2019
PSC07 - N/A 05 December 2019
AP01 - Appointment of director 05 December 2019
AP01 - Appointment of director 05 December 2019
TM01 - Termination of appointment of director 04 December 2019
AA - Annual Accounts 11 November 2019
SH03 - Return of purchase of own shares 11 November 2019
SH03 - Return of purchase of own shares 11 November 2019
RESOLUTIONS - N/A 26 July 2019
SH06 - Notice of cancellation of shares 24 July 2019
SH06 - Notice of cancellation of shares 24 July 2019
SH06 - Notice of cancellation of shares 24 July 2019
SH06 - Notice of cancellation of shares 24 July 2019
PSC01 - N/A 11 July 2019
PSC04 - N/A 11 July 2019
CS01 - N/A 26 January 2019
AA - Annual Accounts 27 September 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 05 January 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 27 July 2015
SH03 - Return of purchase of own shares 18 February 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 15 January 2014
AD01 - Change of registered office address 10 January 2014
SH03 - Return of purchase of own shares 11 October 2013
AR01 - Annual Return 28 June 2013
RESOLUTIONS - N/A 22 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 12 May 2008
287 - Change in situation or address of Registered Office 09 May 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 25 May 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 20 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2005
363s - Annual Return 08 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2005
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
NEWINC - New incorporation documents 19 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.