- Company Overview for SOLARIS LAW LTD (11877562)
- Filing history for SOLARIS LAW LTD (11877562)
- People for SOLARIS LAW LTD (11877562)
- Charges for SOLARIS LAW LTD (11877562)
- Registers for SOLARIS LAW LTD (11877562)
- More for SOLARIS LAW LTD (11877562)
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) |
---|---|---|---|
09 May 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
20 Mar 2024 | CH01 | Director's details changed for Ms Karen Lea Savage on 31 January 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
28 Sep 2023 | CERTNM |
Company name changed azzurro law LIMITED\certificate issued on 28/09/23
|
|
26 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 May 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
26 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
26 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
13 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
18 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 May 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
18 May 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
18 May 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
30 Mar 2022 | MR01 | Registration of charge 118775620001, created on 29 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
08 Feb 2022 | PSC05 | Change of details for Azzurro Associates Limited as a person with significant control on 8 February 2022 | |
08 Feb 2022 | AD01 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom to Stoneham Gate Stoneham Park Eastleigh Hampshire SO50 9NW on 8 February 2022 | |
06 Sep 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
06 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
09 Jun 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
08 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
15 Apr 2021 | AP01 | Appointment of Mr Stefan Paul Acklam as a director on 13 April 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
12 Mar 2021 | CH01 | Director's details changed for Andrew Birkwood on 19 January 2021 | |
22 Feb 2021 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |