About

Registered Number: 05268096
Date of Incorporation: 25/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Cole River Park, 285 Warwick Road, Birmingham, West Midlands, B11 2QX

 

Having been setup in 2004, Solus Tile Co Ltd has its registered office in Birmingham. Currently we aren't aware of the number of employees at the Solus Tile Co Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 04 November 2019
AUD - Auditor's letter of resignation 26 March 2019
AUD - Auditor's letter of resignation 26 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 05 November 2018
PSC04 - N/A 05 November 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 10 November 2017
CH01 - Change of particulars for director 03 November 2017
CH01 - Change of particulars for director 03 November 2017
PSC04 - N/A 03 November 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 26 October 2016
CH01 - Change of particulars for director 06 October 2016
CH03 - Change of particulars for secretary 06 October 2016
CH01 - Change of particulars for director 06 October 2016
CH01 - Change of particulars for director 06 October 2016
AUD - Auditor's letter of resignation 29 June 2016
MR01 - N/A 19 May 2016
MR01 - N/A 14 April 2016
MR01 - N/A 12 April 2016
RESOLUTIONS - N/A 24 March 2016
SH01 - Return of Allotment of shares 24 March 2016
RESOLUTIONS - N/A 17 March 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 19 November 2015
AP01 - Appointment of director 01 October 2015
SH03 - Return of purchase of own shares 06 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
RESOLUTIONS - N/A 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
SH06 - Notice of cancellation of shares 27 April 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 26 October 2012
AP01 - Appointment of director 16 October 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 15 October 2010
RESOLUTIONS - N/A 20 July 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 23 September 2009
287 - Change in situation or address of Registered Office 07 January 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 08 November 2007
225 - Change of Accounting Reference Date 12 July 2007
363a - Annual Return 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 28 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
287 - Change in situation or address of Registered Office 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
NEWINC - New incorporation documents 25 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2016 Outstanding

N/A

A registered charge 13 April 2016 Outstanding

N/A

A registered charge 22 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.