- Company Overview for SOLARIS PHOTONICS LTD (06947151)
- Filing history for SOLARIS PHOTONICS LTD (06947151)
- People for SOLARIS PHOTONICS LTD (06947151)
- More for SOLARIS PHOTONICS LTD (06947151)
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
|
|
24 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 16 October 2017
|