Advanced company searchLink opens in new window

SOLAROIL LTD

Company number 06049027

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)
17 Mar 2014 CH03 Secretary's details changed for Melissa Marya Griffiths on 11 January 2014
17 Mar 2014 AD01 Registered office address changed from 492 Cricklade Rd Upper Stratton Swindon Wilts SN2 7BG United Kingdom on 17 March 2014
28 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
18 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Feb 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jan 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Anthony Brian Griffiths on 22 January 2010
16 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
07 May 2009 CERTNM Company name changed hcr services oxford LIMITED\certificate issued on 08/05/09
27 Feb 2009 363a Return made up to 11/01/09; full list of members
07 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
08 Jul 2008 363a Return made up to 11/01/08; full list of members
27 Mar 2008 287 Registered office changed on 27/03/2008 from 42 bovingdon rd carterton oxon OX18 3US
26 Mar 2008 288c Director's change of particulars / anthony griffiths / 26/03/2008
26 Mar 2008 288c Secretary's change of particulars / melissa griffiths / 26/03/2008
24 Aug 2007 225 Accounting reference date extended from 31/01/08 to 31/03/08
15 Aug 2007 288a New secretary appointed
15 Aug 2007 288a New director appointed
15 Aug 2007 288b Secretary resigned
15 Aug 2007 287 Registered office changed on 15/08/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
15 Aug 2007 288b Director resigned