About

Registered Number: 03065075
Date of Incorporation: 06/06/1995 (29 years and 10 months ago)
Company Status: Active
Registered Address: Unit 40 Manor Industrial Estate, Flint, Flintshire, CH6 5UY

 

Solon Security Ltd was founded on 06 June 1995, it has a status of "Active". This company has one director listed as Samuel, Paul Richard Blelock at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMUEL, Paul Richard Blelock 15 January 2007 01 November 2018 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 17 March 2020
TM01 - Termination of appointment of director 11 December 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 05 June 2019
PSC07 - N/A 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 09 June 2017
CS01 - N/A 06 June 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 18 May 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 11 June 2013
AD01 - Change of registered office address 16 January 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 24 April 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AP01 - Appointment of director 24 October 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 09 June 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 06 June 2008
363a - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
AA - Annual Accounts 18 February 2007
RESOLUTIONS - N/A 09 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2006
123 - Notice of increase in nominal capital 09 August 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 08 June 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 07 June 2005
363s - Annual Return 15 June 2004
287 - Change in situation or address of Registered Office 04 June 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 11 December 2002
225 - Change of Accounting Reference Date 26 October 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 18 June 2001
395 - Particulars of a mortgage or charge 05 June 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 15 June 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 05 February 1998
363s - Annual Return 13 August 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 08 October 1996
288 - N/A 21 September 1995
288 - N/A 19 September 1995
288 - N/A 19 September 1995
287 - Change in situation or address of Registered Office 14 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1995
288 - N/A 30 June 1995
288 - N/A 30 June 1995
NEWINC - New incorporation documents 06 June 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.