Advanced company searchLink opens in new window

SOLMEK LIMITED

Company number 04087900

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)
23 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
26 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jun 2020 MR01 Registration of charge 040879000003, created on 1 June 2020
19 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 May 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 300
30 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Mar 2020 PSC05 Change of details for Solmek Holdings Limited as a person with significant control on 10 March 2020
17 Mar 2020 TM01 Termination of appointment of Gary Raymond Dresser as a director on 10 March 2020
17 Mar 2020 AP01 Appointment of Mr Nathan Dresser as a director on 10 March 2020
17 Mar 2020 PSC07 Cessation of Gary Raymond Dresser as a person with significant control on 10 March 2020
17 Mar 2020 PSC02 Notification of Solmek Holdings Limited as a person with significant control on 10 March 2020
17 Mar 2020 SH06 Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 71.00
17 Mar 2020 SH03 Purchase of own shares.
16 Mar 2020 MR01 Registration of charge 040879000002, created on 10 March 2020
13 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 700
04 Mar 2020 MR04 Satisfaction of charge 1 in full
18 Feb 2020 AD01 Registered office address changed from 12 Yarm Road Stockton on Tees Cleveland TS18 3NA to 12-16 Yarm Road Stockton-on-Tees TS18 3NA on 18 February 2020
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates