About

Registered Number: 05228322
Date of Incorporation: 10/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Norham House, Mountenoy Road Moorgate, Rothetham, South Yorkshire, S60 2AJ

 

Having been setup in 2004, Solstice Enterprises Ltd have registered office in Rothetham, South Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There is one director listed as Amin, Rajendra Khandubhai, Dr for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMIN, Rajendra Khandubhai, Dr 16 September 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 November 2019
CS01 - N/A 18 September 2019
AA01 - Change of accounting reference date 23 August 2019
MR01 - N/A 20 December 2018
AA - Annual Accounts 23 November 2018
CS01 - N/A 13 September 2018
AP01 - Appointment of director 13 September 2018
AA01 - Change of accounting reference date 24 August 2018
AP01 - Appointment of director 30 July 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 26 September 2017
AA01 - Change of accounting reference date 28 August 2017
AA - Annual Accounts 20 February 2017
AA01 - Change of accounting reference date 21 November 2016
AA01 - Change of accounting reference date 21 November 2016
CS01 - N/A 19 September 2016
AA01 - Change of accounting reference date 23 August 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 16 September 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 25 August 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 16 July 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 20 August 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 13 July 2006
225 - Change of Accounting Reference Date 14 June 2006
363s - Annual Return 03 February 2006
287 - Change in situation or address of Registered Office 03 February 2006
395 - Particulars of a mortgage or charge 22 October 2004
395 - Particulars of a mortgage or charge 22 October 2004
287 - Change in situation or address of Registered Office 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
NEWINC - New incorporation documents 10 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Outstanding

N/A

Legal charge 20 October 2004 Outstanding

N/A

Legal charge 20 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.