About

Registered Number: 03876059
Date of Incorporation: 12/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE

 

Having been setup in 1999, Solvecorp Ltd has its registered office in Hayes in Middlesex, it's status at Companies House is "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADISH, Robert 21 December 2000 08 April 2005 1
CULLIGAN, Elizabeth R 26 July 2000 21 December 2000 1
DILLON, Thomas 26 February 2004 06 September 2006 1
HEALEY, James E 26 July 2000 21 December 2000 1
KINNEY, Michael J 21 December 2000 16 May 2002 1
MACKENZIE, Hamish Robert Muir 19 May 2005 15 December 2006 1
MUSE, John Rockwell 17 March 2000 25 April 2000 1
WEIDEMANIS, Emma Sofia 23 November 1999 06 December 1999 1
ZOMBANAKIS, Andreas Minos 25 April 2000 13 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 03 October 2020
PARENT_ACC - N/A 03 October 2020
AGREEMENT2 - N/A 03 October 2020
GUARANTEE2 - N/A 03 October 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 09 October 2019
PARENT_ACC - N/A 09 October 2019
AGREEMENT2 - N/A 08 October 2019
GUARANTEE2 - N/A 08 October 2019
AA - Annual Accounts 11 January 2019
PARENT_ACC - N/A 11 January 2019
CS01 - N/A 13 November 2018
GUARANTEE2 - N/A 31 October 2018
AGREEMENT2 - N/A 31 October 2018
TM01 - Termination of appointment of director 04 June 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 27 November 2014
MR04 - N/A 06 November 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 23 August 2012
AP01 - Appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH03 - Change of particulars for secretary 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
AA - Annual Accounts 14 September 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 2007
363a - Annual Return 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 30 November 2005
SA - Shares agreement 25 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2005
AA - Annual Accounts 27 July 2005
RESOLUTIONS - N/A 31 May 2005
RESOLUTIONS - N/A 31 May 2005
RESOLUTIONS - N/A 31 May 2005
123 - Notice of increase in nominal capital 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
363s - Annual Return 14 December 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
AA - Annual Accounts 15 June 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 30 June 2003
MEM/ARTS - N/A 07 May 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
363s - Annual Return 11 December 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
AA - Annual Accounts 18 June 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
363s - Annual Return 13 December 2001
287 - Change in situation or address of Registered Office 17 August 2001
AA - Annual Accounts 10 July 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
RESOLUTIONS - N/A 25 April 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
363s - Annual Return 08 January 2001
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
RESOLUTIONS - N/A 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
287 - Change in situation or address of Registered Office 04 July 2000
225 - Change of Accounting Reference Date 04 July 2000
RESOLUTIONS - N/A 27 June 2000
RESOLUTIONS - N/A 27 June 2000
RESOLUTIONS - N/A 27 June 2000
SA - Shares agreement 05 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
123 - Notice of increase in nominal capital 30 May 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 May 2000
123 - Notice of increase in nominal capital 30 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2000
395 - Particulars of a mortgage or charge 08 May 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
395 - Particulars of a mortgage or charge 21 January 2000
288c - Notice of change of directors or secretaries or in their particulars 29 December 1999
RESOLUTIONS - N/A 22 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
287 - Change in situation or address of Registered Office 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
287 - Change in situation or address of Registered Office 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
NEWINC - New incorporation documents 12 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2000 Fully Satisfied

N/A

Debenture 14 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.