About

Registered Number: 03544275
Date of Incorporation: 09/04/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP,

 

Based in Halifax in West Yorkshire, Solitair Ltd was setup in 1998, it's status at Companies House is "Active". The business has 3 directors listed. 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
JONES, Joyce 19 July 1999 30 September 2000 1
JONES, Margaret 29 April 1998 11 April 2003 1
Secretary Name Appointed Resigned Total Appointments
HALL, Ann Patricia 11 April 2003 22 June 2003 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AD01 - Change of registered office address 22 January 2020
AA - Annual Accounts 05 January 2020
AD01 - Change of registered office address 02 December 2019
AD01 - Change of registered office address 02 December 2019
AD01 - Change of registered office address 26 June 2019
CS01 - N/A 10 April 2019
PSC07 - N/A 10 April 2019
PSC04 - N/A 10 April 2019
TM01 - Termination of appointment of director 05 April 2019
TM02 - Termination of appointment of secretary 05 April 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 07 September 2017
CH01 - Change of particulars for director 07 September 2017
PSC04 - N/A 07 September 2017
PSC04 - N/A 07 September 2017
CH01 - Change of particulars for director 07 September 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 21 September 2016
AD01 - Change of registered office address 21 September 2016
CH01 - Change of particulars for director 21 September 2016
CH01 - Change of particulars for director 21 September 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 30 September 2014
CH01 - Change of particulars for director 22 September 2014
CH03 - Change of particulars for secretary 22 September 2014
CH01 - Change of particulars for director 22 September 2014
MR01 - N/A 18 March 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 31 January 2013
AD01 - Change of registered office address 20 December 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 09 September 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 24 April 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 24 April 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 12 February 2004
RESOLUTIONS - N/A 17 December 2003
RESOLUTIONS - N/A 17 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2003
123 - Notice of increase in nominal capital 17 December 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
363s - Annual Return 12 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
AA - Annual Accounts 04 March 2003
288c - Notice of change of directors or secretaries or in their particulars 04 September 2002
288c - Notice of change of directors or secretaries or in their particulars 04 September 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 11 May 2001
287 - Change in situation or address of Registered Office 15 March 2001
288c - Notice of change of directors or secretaries or in their particulars 23 October 2000
288c - Notice of change of directors or secretaries or in their particulars 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
AA - Annual Accounts 19 October 2000
363s - Annual Return 16 April 2000
288c - Notice of change of directors or secretaries or in their particulars 16 April 2000
MEM/ARTS - N/A 13 April 2000
CERTNM - Change of name certificate 28 March 2000
AA - Annual Accounts 09 December 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
MEM/ARTS - N/A 25 October 1999
CERTNM - Change of name certificate 28 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
287 - Change in situation or address of Registered Office 23 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
363s - Annual Return 06 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
287 - Change in situation or address of Registered Office 13 May 1998
NEWINC - New incorporation documents 09 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.