About

Registered Number: 04041546
Date of Incorporation: 21/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 7 Seager Court, Crockatt Road Hadleigh, Ipswich, Suffolk, IP7 6RL

 

Solstice Associates Ltd was registered on 21 July 2000 and are based in Ipswich, it has a status of "Active". The companies directors are listed as Cole, David Alan, Cattermole, David Edward, Cattermole, Glenn Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, David Alan 28 January 2001 - 1
CATTERMOLE, Glenn Mark 21 July 2000 01 August 2002 1
Secretary Name Appointed Resigned Total Appointments
CATTERMOLE, David Edward 21 July 2000 28 January 2001 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 14 July 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 08 March 2016
SH01 - Return of Allotment of shares 03 March 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 08 May 2014
MR01 - N/A 10 December 2013
MR04 - N/A 04 December 2013
MR04 - N/A 04 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 02 May 2013
CH03 - Change of particulars for secretary 23 October 2012
CH01 - Change of particulars for director 23 October 2012
CH01 - Change of particulars for director 23 October 2012
AD01 - Change of registered office address 23 October 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 07 June 2012
CH03 - Change of particulars for secretary 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 22 June 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 11 May 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 22 July 2008
287 - Change in situation or address of Registered Office 05 February 2008
395 - Particulars of a mortgage or charge 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 01 August 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 01 November 2004
395 - Particulars of a mortgage or charge 08 June 2004
AA - Annual Accounts 12 May 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 11 September 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 18 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2002
287 - Change in situation or address of Registered Office 06 March 2002
225 - Change of Accounting Reference Date 06 March 2002
287 - Change in situation or address of Registered Office 08 January 2002
395 - Particulars of a mortgage or charge 21 December 2001
363s - Annual Return 14 August 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2001
NEWINC - New incorporation documents 21 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2013 Outstanding

N/A

Deed of rent deposit 26 October 2007 Fully Satisfied

N/A

Debenture 02 June 2004 Outstanding

N/A

Rent deposit deed 14 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.