Advanced company searchLink opens in new window

SOLTEC (UK) LIMITED

Company number 03238080

Filter by category

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 May 2024 AA Total exemption full accounts made up to 31 August 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
21 Apr 2023 SH08 Change of share class name or designation
21 Apr 2023 MA Memorandum and Articles of Association
21 Apr 2023 SH10 Particulars of variation of rights attached to shares
21 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
04 Nov 2022 PSC04 Change of details for Mr Andrew James Rouse as a person with significant control on 30 October 2022
04 Nov 2022 PSC04 Change of details for Mr Nicholas Andrew Rouse as a person with significant control on 30 October 2022
04 Nov 2022 CH01 Director's details changed for Mr Nicholas Andrew Rouse on 30 October 2022
04 Nov 2022 AD01 Registered office address changed from Soltec Uk Ltd Unit 3 Priory Works Priory Avenue Southend-on-Sea Essex SS2 6LD England to 13 Farriers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5RY on 4 November 2022
20 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
31 May 2022 PSC01 Notification of Andrew James Rouse as a person with significant control on 29 May 2022
31 May 2022 PSC07 Cessation of Rosemry O'neill as a person with significant control on 29 May 2022
31 May 2022 PSC01 Notification of Nicholas Andrew Rouse as a person with significant control on 29 May 2022
31 May 2022 PSC07 Cessation of Garry Rouse as a person with significant control on 29 May 2022
31 May 2022 CH01 Director's details changed for Mr Andrew James Rouse on 16 May 2022
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
14 Mar 2022 CH01 Director's details changed for Mr Nicolas Andrew Rouse on 13 March 2022
14 Mar 2022 AP01 Appointment of Mr Nicolas Andrew Rouse as a director on 13 March 2022
13 Mar 2022 AD01 Registered office address changed from 3 Priory Avenue Southend-on-Sea SS2 6LD England to Soltec Uk Ltd Unit 3 Priory Works Priory Avenue Southend-on-Sea Essex SS2 6LD on 13 March 2022
13 Mar 2022 TM01 Termination of appointment of Garry Rouse as a director on 13 March 2022
13 Mar 2022 AP01 Appointment of Mr Andrew James Rouse as a director on 13 March 2022
13 Mar 2022 TM02 Termination of appointment of Deborah Danielle O'neill as a secretary on 13 March 2022
18 Sep 2021 CS01 Confirmation statement made on 15 August 2021 with no updates