About

Registered Number: 05032426
Date of Incorporation: 03/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Suite 419, Legacy Centre Hanworth Trading Estate,, Hampton Road West, Feltham, TW13 6DH,

 

Solarus Group Ltd was registered on 03 February 2004 and are based in Feltham, it has a status of "Active". Soliman, Tamer, Abdalla, Heba, Soliman, Mohamed, Soliman, Mohamed Ali Abdalla, Soliman, Tamer, Soliman, Tamer, Soliman, Tamer Mohammed Ali Abdalla are listed as directors of the business. 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
ABDALLA, Heba 01 December 2015 07 May 2019 1
SOLIMAN, Mohamed 30 January 2012 13 January 2013 1
SOLIMAN, Mohamed Ali Abdalla 06 February 2004 15 November 2010 1
SOLIMAN, Tamer 14 November 2016 06 December 2016 1
SOLIMAN, Tamer 26 June 2015 01 July 2016 1
SOLIMAN, Tamer Mohammed Ali Abdalla 08 March 2004 20 February 2009 1
Secretary Name Appointed Resigned Total Appointments
SOLIMAN, Tamer 20 January 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 24 May 2020
CS01 - N/A 31 March 2020
TM01 - Termination of appointment of director 25 November 2019
AP01 - Appointment of director 07 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 15 March 2019
AD01 - Change of registered office address 10 July 2018
AD01 - Change of registered office address 10 July 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 19 March 2018
AD01 - Change of registered office address 13 February 2018
MR01 - N/A 18 July 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 24 February 2017
TM01 - Termination of appointment of director 20 January 2017
AP01 - Appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 August 2016
AR01 - Annual Return 18 July 2016
AAMD - Amended Accounts 24 March 2016
AA - Annual Accounts 29 January 2016
TM01 - Termination of appointment of director 11 January 2016
AP01 - Appointment of director 30 December 2015
AP01 - Appointment of director 02 July 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 23 April 2015
AP03 - Appointment of secretary 28 January 2015
AD01 - Change of registered office address 18 September 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 10 June 2013
TM01 - Termination of appointment of director 14 February 2013
AD01 - Change of registered office address 14 February 2013
AR01 - Annual Return 24 September 2012
AD01 - Change of registered office address 24 September 2012
AD01 - Change of registered office address 06 July 2012
AA - Annual Accounts 04 July 2012
AP01 - Appointment of director 01 February 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 18 January 2012
AA - Annual Accounts 18 January 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
TM01 - Termination of appointment of director 13 December 2010
AD01 - Change of registered office address 15 September 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 23 February 2010
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
AA - Annual Accounts 17 August 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 24 April 2009
287 - Change in situation or address of Registered Office 23 April 2009
287 - Change in situation or address of Registered Office 23 April 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
287 - Change in situation or address of Registered Office 27 March 2009
287 - Change in situation or address of Registered Office 18 October 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 31 July 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 08 May 2006
363s - Annual Return 15 August 2005
287 - Change in situation or address of Registered Office 29 September 2004
MISC - Miscellaneous document 28 July 2004
RESOLUTIONS - N/A 13 July 2004
RESOLUTIONS - N/A 13 July 2004
RESOLUTIONS - N/A 13 July 2004
RESOLUTIONS - N/A 13 July 2004
RESOLUTIONS - N/A 13 July 2004
RESOLUTIONS - N/A 13 July 2004
RESOLUTIONS - N/A 13 July 2004
RESOLUTIONS - N/A 13 July 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2004
123 - Notice of increase in nominal capital 13 July 2004
CERTNM - Change of name certificate 14 June 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
225 - Change of Accounting Reference Date 04 March 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
287 - Change in situation or address of Registered Office 19 February 2004
NEWINC - New incorporation documents 03 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.