Advanced company searchLink opens in new window

SOLUSTECH LIMITED

Company number 06883333

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)
21 Oct 2013 CONNOT Change of name notice
27 Aug 2013 AD01 Registered office address changed from 122 Kilburn High Road London NW6 4HY United Kingdom on 27 August 2013
27 Aug 2013 AP01 Appointment of Mr Imran Qadeer as a director
29 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
28 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
23 Nov 2012 CERTNM Company name changed balcombe care home personnel services LIMITED\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-23
23 Nov 2012 CONNOT Change of name notice
13 Sep 2012 CERTNM Company name changed star players international LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
  • NM01 ‐ Change of name by resolution
13 Sep 2012 AD01 Registered office address changed from 19 Seymour Place Marble Arch Westminister W1H 5BG United Kingdom on 13 September 2012
24 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
19 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
24 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
20 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
21 May 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Mr Basharat Ahmed on 21 April 2010
25 Mar 2010 TM01 Termination of appointment of Louis Affor as a director
08 Aug 2009 88(2) Ad 12/06/09\gbp si 999@1=999\gbp ic 1/1000\
08 Jun 2009 288a Director appointed louis affor
21 Apr 2009 NEWINC Incorporation