Advanced company searchLink opens in new window

SOLEC ENERGY SOLUTIONS LTD

Company number 07437770

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)
02 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Feb 2024 SH01 Statement of capital following an allotment of shares on 13 April 2022
  • GBP 35,002
26 Feb 2024 SH01 Statement of capital following an allotment of shares on 12 April 2022
  • GBP 35,002
24 Dec 2023 PSC01 Notification of Gaye Wilmot as a person with significant control on 10 November 2017
24 Dec 2023 PSC01 Notification of Robert James Wilmot as a person with significant control on 10 November 2017
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Oct 2023 MR01 Registration of charge 074377700002, created on 6 October 2023
23 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
25 May 2023 AD01 Registered office address changed from Milton House 9 Cripple Syke Horsforth Leeds LS18 5AY England to C/O Bmf Ltd 248 Meanwood Road Buslingthorpe Green Industrial Estate Leeds West Yorkshire LS7 2HZ on 25 May 2023
07 Feb 2023 PSC02 Notification of Morgan Lloyd Sipp Trustees Ltd as Trustees of the Mlss Ltd Sipp Re Wilmot Rj as a person with significant control on 28 June 2022
07 Feb 2023 PSC02 Notification of Morgan Lloyd Sipp Trustees Ltd as Trustees of the Mlss Ltd Sipp Re Wilmot G as a person with significant control on 28 June 2022
07 Feb 2023 PSC07 Cessation of Robert James Wilmot as a person with significant control on 28 June 2022
07 Feb 2023 PSC07 Cessation of Gaye Wilmot as a person with significant control on 28 June 2022
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Sep 2022 MR01 Registration of charge 074377700001, created on 27 September 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
05 Feb 2021 AA Micro company accounts made up to 31 March 2020
21 Oct 2020 PSC04 Change of details for Mr Robert James Wilmot as a person with significant control on 21 October 2020
21 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
21 Oct 2020 AD01 Registered office address changed from 9 Cripple Syke Horsforth Leeds LS18 5AY to Milton House 9 Cripple Syke Horsforth Leeds LS18 5AY on 21 October 2020
21 Oct 2020 PSC04 Change of details for Mrs Gaye Wilmot as a person with significant control on 21 October 2020
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates