Advanced company searchLink opens in new window

SOLARIS PHOTONICS LTD

Company number 06947151

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)
14 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
11 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
16 May 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Feb 2021 AP01 Appointment of Mr St John Hughes as a director on 8 February 2021
31 Dec 2020 CS01 Confirmation statement made on 31 December 2020 with updates
16 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
16 Jul 2020 AD01 Registered office address changed from 8 Vinery Way Vinery Way Cambridge CB1 3DR England to St John’S Innovation Centre Cowley Road Cambridge CB4 0WS on 16 July 2020
29 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
26 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 December 2018
20 Dec 2018 AD01 Registered office address changed from C/O C/O Riaa Barker Gillette (Uk) Llp 11-12 Wigmore Place London W1U 2LU England to 8 Vinery Way Vinery Way Cambridge CB1 3DR on 20 December 2018
18 Dec 2018 PSC04 Change of details for Dr Arnaldo Galbiati as a person with significant control on 18 December 2018
18 Dec 2018 TM01 Termination of appointment of Niall Arthur Haughian as a director on 18 December 2018
18 Dec 2018 TM01 Termination of appointment of Timothy John Revill as a director on 17 December 2018
18 Dec 2018 TM01 Termination of appointment of Jerome Couturier as a director on 17 December 2018
19 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with updates
28 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
07 Jun 2018 TM01 Termination of appointment of Antti Grönlund as a director on 10 April 2018
07 Jun 2018 TM02 Termination of appointment of Mark Brenchley as a secretary on 8 May 2018
05 Dec 2017 CH03 Secretary's details changed for Mr Mark Brenchley on 24 November 2017
01 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 1,308.32
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 16 October 2017
  • GBP 1,305.32