Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
11 Sep 2025 |
CERTNM |
Company name changed solvay solutions uk LIMITED\certificate issued on 11/09/25
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2025-09-11
|
|
|
06 May 2025 |
PSC05 |
Change of details for Rhodia Holdings Limited as a person with significant control on 13 March 2025
|
|
|
24 Feb 2025 |
CS01 |
Confirmation statement made on 17 February 2025 with no updates
|
|
|
11 Feb 2025 |
AD02 |
Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
|
|
|
05 Dec 2024 |
AD01 |
Registered office address changed from Solvay Trinity Street Oldbury West Midlands B69 4LW England to Syensqo Trinity Street Oldbury West Midlands B69 4LN on 5 December 2024
|
|
|
08 Nov 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
30 Sep 2024 |
TM01 |
Termination of appointment of Tom Dutton as a director on 30 September 2024
|
|
|
25 Mar 2024 |
AP03 |
Appointment of Mrs Shima Rad Harland as a secretary on 23 March 2024
|
|
|
25 Mar 2024 |
TM02 |
Termination of appointment of Alex Iapichino as a secretary on 22 March 2024
|
|
|
21 Feb 2024 |
CS01 |
Confirmation statement made on 17 February 2024 with updates
|
|
|
11 Jan 2024 |
AA |
Full accounts made up to 31 December 2022
|
|
|
05 Dec 2023 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
|
|
|
24 Nov 2023 |
SH01 |
Statement of capital following an allotment of shares on 6 November 2023
|
|
|
31 Oct 2023 |
CH03 |
Secretary's details changed for Mr Alex Iapichino on 31 October 2023
|
|
|
04 Oct 2023 |
SH01 |
Statement of capital following an allotment of shares on 2 October 2023
|
|
|
10 Aug 2023 |
PSC05 |
Change of details for Rhodia Holdings Limited as a person with significant control on 1 July 2023
|
|
|
27 Jul 2023 |
CH01 |
Director's details changed for Mr Ian William Fryer on 26 July 2023
|
|
|
27 Jul 2023 |
CH01 |
Director's details changed for Mr Tom Dutton on 26 July 2023
|
|
|
27 Jul 2023 |
CH01 |
Director's details changed for Gordon Findlay Docherty on 26 July 2023
|
|
|
27 Jul 2023 |
CH01 |
Director's details changed for Mr Mark St.John Dain on 26 July 2023
|
|
|
03 Jul 2023 |
AD01 |
Registered office address changed from 34 Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Solvay Trinity Street Oldbury West Midlands B69 4LW on 3 July 2023
|
|
|
13 Mar 2023 |
AP03 |
Appointment of Mr Alex Iapichino as a secretary on 9 March 2023
|
|
|
13 Mar 2023 |
TM02 |
Termination of appointment of Shima Rad as a secretary on 9 March 2023
|
|
|
24 Feb 2023 |
CS01 |
Confirmation statement made on 17 February 2023 with no updates
|
|
|
13 Feb 2023 |
AA |
Full accounts made up to 31 December 2021
|
|