Advanced company searchLink opens in new window

SOLIFI GROUP (UK) LIMITED

Company number 02869895

Filter by category


Confirmation statement filters

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)
29 Apr 2024 PSC05 Change of details for Ids Group Iii Limited as a person with significant control on 29 April 2024
29 Apr 2024 AD01 Registered office address changed from White Clarke House Woodlands Business Park Breckland, Linford Wood Milton Keynes MK14 6FG United Kingdom to Unit I/Gb & Jg Witan Court Gate Upper Fourth Street Milton Keynes MK9 1EH on 29 April 2024
16 Jan 2024 PSC05 Change of details for Ids Group Iii Limited as a person with significant control on 31 August 2023
24 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 16 January 2023
24 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 17 August 2022
24 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 17 August 2022
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with updates
17 Oct 2023 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 11,960,618.6
11 Oct 2023 AA Full accounts made up to 31 December 2022
07 Sep 2023 AD01 Registered office address changed from 8 Devonshire House Aviary Court Basingstoke Hampshire RG24 8PE United Kingdom to White Clarke House Woodlands Business Park Breckland, Linford Wood Milton Keynes MK14 6FG on 7 September 2023
17 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/10/2023.
08 Jan 2023 AA Full accounts made up to 31 December 2021
04 Jan 2023 MR04 Satisfaction of charge 028698950006 in full
08 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 18 August 2021
31 Oct 2022 TM01 Termination of appointment of Eric John Gibson as a director on 14 October 2022
26 Sep 2022 PSC02 Notification of Ids Group Iii Limited as a person with significant control on 22 July 2021
23 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 23 September 2022
06 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/10/2023.
24 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Nov 2021 MR01 Registration of charge 028698950006, created on 5 November 2021
09 Nov 2021 MR01 Registration of charge 028698950007, created on 5 November 2021
29 Oct 2021 CERTNM Company name changed ids group LIMITED\certificate issued on 29/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-28
18 Aug 2021 CS01 17/08/21 Statement of Capital gbp 11960618.6
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 08/11/22 and again on 24/10/2023.
18 Aug 2021 CH01 Director's details changed for Mr. Eric John Gibson on 17 August 2021
31 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association