About

Registered Number: 05299261
Date of Incorporation: 29/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Uits 18-20, The Industrial Estate Alan Farnaby Way, Sheriff Hutton, York, Yorkshire, YO60 6PG,

 

Founded in 2004, Solinear Ltd are based in York in Yorkshire. The companies director is listed as Revell, Tracey Helen in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REVELL, Tracey Helen 29 November 2004 18 May 2005 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AD01 - Change of registered office address 15 January 2020
AA - Annual Accounts 22 October 2019
AP01 - Appointment of director 11 March 2019
AP01 - Appointment of director 11 March 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 12 January 2018
PSC07 - N/A 12 January 2018
PSC07 - N/A 12 January 2018
PSC02 - N/A 12 January 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 13 September 2011
AP01 - Appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
AR01 - Annual Return 11 January 2011
AD01 - Change of registered office address 10 January 2011
AA - Annual Accounts 11 October 2010
AA01 - Change of accounting reference date 25 May 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 17 January 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 03 February 2008
353a - Register of members in non-legible form 13 November 2007
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 13 November 2007
AA - Annual Accounts 19 September 2007
363a - Annual Return 18 January 2007
RESOLUTIONS - N/A 18 September 2006
169 - Return by a company purchasing its own shares 18 September 2006
AA - Annual Accounts 31 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
287 - Change in situation or address of Registered Office 18 July 2006
363a - Annual Return 06 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2006
RESOLUTIONS - N/A 16 February 2006
RESOLUTIONS - N/A 16 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
123 - Notice of increase in nominal capital 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
395 - Particulars of a mortgage or charge 09 June 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
287 - Change in situation or address of Registered Office 21 December 2004
NEWINC - New incorporation documents 29 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.