Advanced company searchLink opens in new window

SOLVENCY II SOLUTIONS LTD.

Company number 09061048

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 Mar 2024 PSC05 Change of details for Solvency Ii Solutions Holdings Ltd as a person with significant control on 29 February 2024
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
12 Mar 2024 PSC02 Notification of Solvency Ii Solutions Holdings Ltd as a person with significant control on 29 February 2024
12 Mar 2024 PSC07 Cessation of John Harold Staines as a person with significant control on 29 February 2024
12 Mar 2024 PSC07 Cessation of Adrian John Kent as a person with significant control on 29 February 2024
08 Mar 2024 TM01 Termination of appointment of Richard Paul Dellabarca as a director on 28 February 2024
08 Mar 2024 PSC07 Cessation of Richard Dellabarca as a person with significant control on 28 February 2024
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
17 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
17 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
15 May 2019 PSC04 Change of details for Mr Richard Dellabarca as a person with significant control on 15 May 2019
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
08 Feb 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr richard dellabarca
23 Jan 2019 AD03 Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham Hampshire PO15 7FX
23 Jan 2019 AD02 Register inspection address has been changed to 3000a Parkway Whiteley Fareham Hampshire PO15 7FX
03 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 29/05/2017
14 Nov 2018 PSC04 Change of details for Mr Richard Dellabarca as a person with significant control on 14 November 2018
14 Nov 2018 CH01 Director's details changed for Mr Richard Dellabarca on 14 November 2018