About

Registered Number: 04623003
Date of Incorporation: 20/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: The Barn 173 Church Road, Northfield, Birmingham, West Midlands, B31 2LX,

 

Founded in 2002, Solvetech Ltd are based in Birmingham in West Midlands, it's status is listed as "Active". Solvetech Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 19 February 2019
AD01 - Change of registered office address 08 October 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 16 February 2017
SH01 - Return of Allotment of shares 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
MR04 - N/A 14 February 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 10 September 2015
MR05 - N/A 08 May 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 13 January 2014
MR04 - N/A 06 August 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 18 January 2008
395 - Particulars of a mortgage or charge 28 December 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 16 January 2006
395 - Particulars of a mortgage or charge 27 August 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 28 January 2004
287 - Change in situation or address of Registered Office 11 November 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
287 - Change in situation or address of Registered Office 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2003
CERTNM - Change of name certificate 05 August 2003
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 2007 Fully Satisfied

N/A

Debenture 19 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.