About

Registered Number: 05756421
Date of Incorporation: 24/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: The Old Surgery, 2 Manor House Lane, Datchet, Berkshire, SL3 9EB,

 

Solaris Developments Ltd was founded on 24 March 2006 with its registered office in Berkshire, it has a status of "Active". The company has only one director listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTOSCHEK, Michael 01 November 2006 12 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 02 March 2020
CH01 - Change of particulars for director 24 February 2020
PSC07 - N/A 16 December 2019
PSC01 - N/A 16 December 2019
TM01 - Termination of appointment of director 16 December 2019
RESOLUTIONS - N/A 21 October 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 11 March 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 22 February 2018
CH01 - Change of particulars for director 22 February 2018
AA - Annual Accounts 20 April 2017
CS01 - N/A 12 April 2017
RP04AR01 - N/A 15 March 2017
SH06 - Notice of cancellation of shares 27 February 2017
SH03 - Return of purchase of own shares 27 February 2017
RESOLUTIONS - N/A 31 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2017
AD01 - Change of registered office address 19 January 2017
AA01 - Change of accounting reference date 15 November 2016
AR01 - Annual Return 18 May 2016
AP01 - Appointment of director 14 March 2016
CERTNM - Change of name certificate 22 February 2016
CONNOT - N/A 22 February 2016
TM02 - Termination of appointment of secretary 09 February 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 16 April 2015
RESOLUTIONS - N/A 09 March 2015
SH06 - Notice of cancellation of shares 09 March 2015
SH03 - Return of purchase of own shares 09 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 04 February 2014
TM01 - Termination of appointment of director 22 November 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 21 December 2012
TM01 - Termination of appointment of director 30 November 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 21 March 2012
CH01 - Change of particulars for director 17 November 2011
AA01 - Change of accounting reference date 24 October 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH03 - Change of particulars for secretary 26 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 February 2009
AA - Annual Accounts 01 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 18 April 2007
RESOLUTIONS - N/A 19 December 2006
RESOLUTIONS - N/A 19 December 2006
RESOLUTIONS - N/A 19 December 2006
123 - Notice of increase in nominal capital 19 December 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
RESOLUTIONS - N/A 08 May 2006
RESOLUTIONS - N/A 08 May 2006
RESOLUTIONS - N/A 08 May 2006
NEWINC - New incorporation documents 24 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.