Based in Crayford, Kent, Solstor Uk Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies directors are listed as Dechaine, Kevin Stuart, Heath, Victoria, Oakley, Christopher at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DECHAINE, Kevin Stuart | 01 March 2016 | - | 1 |
HEATH, Victoria | 14 November 2011 | 01 February 2013 | 1 |
OAKLEY, Christopher | 01 February 2013 | 23 February 2016 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 10 August 2020 | |
AP01 - Appointment of director | 07 August 2020 | |
AA - Annual Accounts | 17 June 2020 | |
CS01 - N/A | 20 September 2019 | |
AA - Annual Accounts | 07 June 2019 | |
CS01 - N/A | 25 September 2018 | |
AA - Annual Accounts | 04 June 2018 | |
CS01 - N/A | 22 September 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CH01 - Change of particulars for director | 25 October 2016 | |
CS01 - N/A | 20 September 2016 | |
AA - Annual Accounts | 01 July 2016 | |
AP03 - Appointment of secretary | 15 March 2016 | |
RESOLUTIONS - N/A | 10 March 2016 | |
TM01 - Termination of appointment of director | 10 March 2016 | |
TM01 - Termination of appointment of director | 10 March 2016 | |
TM02 - Termination of appointment of secretary | 10 March 2016 | |
AP01 - Appointment of director | 10 March 2016 | |
AP01 - Appointment of director | 10 March 2016 | |
MR04 - N/A | 08 March 2016 | |
AR01 - Annual Return | 24 September 2015 | |
AA - Annual Accounts | 02 July 2015 | |
AR01 - Annual Return | 22 September 2014 | |
MISC - Miscellaneous document | 08 July 2014 | |
AA - Annual Accounts | 25 June 2014 | |
MISC - Miscellaneous document | 13 June 2014 | |
AR01 - Annual Return | 20 September 2013 | |
AA - Annual Accounts | 14 June 2013 | |
CH01 - Change of particulars for director | 28 May 2013 | |
CH01 - Change of particulars for director | 28 May 2013 | |
AP01 - Appointment of director | 28 May 2013 | |
TM02 - Termination of appointment of secretary | 01 February 2013 | |
AP03 - Appointment of secretary | 01 February 2013 | |
AR01 - Annual Return | 21 September 2012 | |
AA - Annual Accounts | 03 July 2012 | |
AP03 - Appointment of secretary | 14 November 2011 | |
TM02 - Termination of appointment of secretary | 14 November 2011 | |
AR01 - Annual Return | 05 October 2011 | |
AA - Annual Accounts | 07 June 2011 | |
MG01 - Particulars of a mortgage or charge | 04 December 2010 | |
AR01 - Annual Return | 11 October 2010 | |
AA - Annual Accounts | 02 June 2010 | |
AR01 - Annual Return | 06 November 2009 | |
MISC - Miscellaneous document | 27 August 2009 | |
AA - Annual Accounts | 30 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 2008 | |
363a - Annual Return | 02 October 2008 | |
AA - Annual Accounts | 07 July 2008 | |
363a - Annual Return | 25 September 2007 | |
288a - Notice of appointment of directors or secretaries | 26 July 2007 | |
AA - Annual Accounts | 29 June 2007 | |
395 - Particulars of a mortgage or charge | 21 March 2007 | |
363a - Annual Return | 22 September 2006 | |
AA - Annual Accounts | 20 April 2006 | |
363s - Annual Return | 27 September 2005 | |
AA - Annual Accounts | 06 June 2005 | |
363s - Annual Return | 05 October 2004 | |
AA - Annual Accounts | 31 March 2004 | |
AUD - Auditor's letter of resignation | 10 January 2004 | |
363s - Annual Return | 06 November 2003 | |
288b - Notice of resignation of directors or secretaries | 17 September 2003 | |
288a - Notice of appointment of directors or secretaries | 16 September 2003 | |
AA - Annual Accounts | 11 June 2003 | |
363s - Annual Return | 21 October 2002 | |
AA - Annual Accounts | 11 April 2002 | |
RESOLUTIONS - N/A | 02 April 2002 | |
395 - Particulars of a mortgage or charge | 28 March 2002 | |
363s - Annual Return | 11 October 2001 | |
287 - Change in situation or address of Registered Office | 09 May 2001 | |
AA - Annual Accounts | 06 February 2001 | |
363s - Annual Return | 18 October 2000 | |
288a - Notice of appointment of directors or secretaries | 26 May 2000 | |
288b - Notice of resignation of directors or secretaries | 25 May 2000 | |
288b - Notice of resignation of directors or secretaries | 07 October 1999 | |
288b - Notice of resignation of directors or secretaries | 07 October 1999 | |
288a - Notice of appointment of directors or secretaries | 07 October 1999 | |
288a - Notice of appointment of directors or secretaries | 07 October 1999 | |
NEWINC - New incorporation documents | 20 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 03 December 2010 | Fully Satisfied |
N/A |
Debenture | 14 March 2007 | Outstanding |
N/A |
Debenture | 19 March 2002 | Fully Satisfied |
N/A |