Advanced company searchLink opens in new window

SOLIX FRAME SOLUTIONS LTD

Company number 06793331

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)
09 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
27 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
29 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Jul 2011 AD01 Registered office address changed from Fields House Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 18 July 2011
02 Mar 2011 SH01 Statement of capital following an allotment of shares on 18 February 2011
  • GBP 91
09 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
22 Oct 2010 AP01 Appointment of Mr Stuart Paul Neale as a director
04 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
27 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
25 Jan 2010 SH01 Statement of capital following an allotment of shares on 7 January 2010
  • GBP 61
25 Jan 2010 CH01 Director's details changed for Mrs Anne Elizabeth Pearson on 1 January 2010
25 Jan 2010 AD02 Register inspection address has been changed
22 Oct 2009 AP01 Appointment of Mr David Robert Jones as a director
28 Sep 2009 288a Director appointed mrs anne elizabeth pearson
28 Sep 2009 288a Secretary appointed mrs anne elizabeth pearson
26 Sep 2009 288b Appointment terminated director catherine quine
26 Sep 2009 288b Appointment terminated secretary scf secetery LIMITED
16 Jan 2009 NEWINC Incorporation