About

Registered Number: 02626708
Date of Incorporation: 05/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: 1 Axis Court, Riverside Business Park, Mallard Way Swansea Vale, Swansea, SA7 0AJ

 

Founded in 1991, Solo Service Group Ltd has its registered office in Mallard Way Swansea Vale. This business has only one director listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMMETT, Sophie Eileena 13 March 2020 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
TM02 - Termination of appointment of secretary 13 March 2020
AP03 - Appointment of secretary 13 March 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 12 December 2015
AUD - Auditor's letter of resignation 23 June 2015
RP04 - N/A 29 May 2015
AR01 - Annual Return 28 April 2015
RESOLUTIONS - N/A 27 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 29 April 2013
AAMD - Amended Accounts 31 October 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 14 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
MG01 - Particulars of a mortgage or charge 30 March 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
RESOLUTIONS - N/A 03 June 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 06 September 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
AA - Annual Accounts 27 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2006
363s - Annual Return 09 May 2006
395 - Particulars of a mortgage or charge 21 December 2005
AA - Annual Accounts 24 November 2005
363s - Annual Return 14 June 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 15 January 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2003
RESOLUTIONS - N/A 20 November 2003
123 - Notice of increase in nominal capital 20 November 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 24 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2001
AA - Annual Accounts 02 October 2000
288c - Notice of change of directors or secretaries or in their particulars 05 July 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 29 October 1999
287 - Change in situation or address of Registered Office 12 October 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 07 May 1999
CERTNM - Change of name certificate 23 July 1998
363s - Annual Return 23 July 1998
395 - Particulars of a mortgage or charge 20 June 1998
395 - Particulars of a mortgage or charge 03 April 1998
AA - Annual Accounts 17 December 1997
395 - Particulars of a mortgage or charge 07 August 1997
363s - Annual Return 16 July 1997
287 - Change in situation or address of Registered Office 13 May 1997
AA - Annual Accounts 15 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1996
395 - Particulars of a mortgage or charge 17 September 1996
395 - Particulars of a mortgage or charge 12 September 1996
287 - Change in situation or address of Registered Office 08 August 1996
363s - Annual Return 21 July 1996
AA - Annual Accounts 21 May 1996
395 - Particulars of a mortgage or charge 16 May 1996
395 - Particulars of a mortgage or charge 10 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1996
288 - N/A 18 July 1995
363s - Annual Return 10 July 1995
395 - Particulars of a mortgage or charge 02 June 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 25 August 1994
AA - Annual Accounts 17 November 1993
363s - Annual Return 28 September 1993
AA - Annual Accounts 04 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1992
123 - Notice of increase in nominal capital 15 September 1992
363s - Annual Return 15 September 1992
395 - Particulars of a mortgage or charge 19 September 1991
288 - N/A 23 July 1991
288 - N/A 23 July 1991
288 - N/A 23 July 1991
287 - Change in situation or address of Registered Office 23 July 1991
NEWINC - New incorporation documents 05 July 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 2010 Outstanding

N/A

Mortgage 14 December 2005 Fully Satisfied

N/A

Mortgage 17 June 1998 Fully Satisfied

N/A

Debenture deed 31 March 1998 Fully Satisfied

N/A

Mortgage 25 July 1997 Fully Satisfied

N/A

Legal mortgage 06 September 1996 Fully Satisfied

N/A

Mortgage debenture 06 September 1996 Fully Satisfied

N/A

Legal mortgage 26 April 1996 Fully Satisfied

N/A

First fixed and floating charge 03 April 1996 Fully Satisfied

N/A

Mortgage debenture 24 May 1995 Fully Satisfied

N/A

Debenture 06 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.