Advanced company searchLink opens in new window

SOLENT BEARINGS LIMITED

Company number 12271547

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)
25 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with updates
25 Sep 2023 AA01 Current accounting period extended from 31 October 2023 to 31 December 2023
15 Feb 2023 AP01 Appointment of Mr Gavin Peter Stacey as a director on 10 February 2023
15 Feb 2023 TM01 Termination of appointment of Adam Patrick Brown as a director on 10 February 2023
15 Feb 2023 TM01 Termination of appointment of Karen Brown as a director on 10 February 2023
15 Feb 2023 AP01 Appointment of Mr Martin Povey as a director on 10 February 2023
15 Feb 2023 AD01 Registered office address changed from Unit 20-22 Test Valley Business Centre Test Lane, Nursling Southampton Hampshire SO16 9JW England to Unit a Denby Way Hellaby Rotherham S66 8HR on 15 February 2023
15 Feb 2023 PSC02 Notification of Acorn Industrial Services Group Ltd as a person with significant control on 10 February 2023
15 Feb 2023 PSC07 Cessation of Karen Brown as a person with significant control on 10 February 2023
15 Feb 2023 PSC07 Cessation of Adam Patrick Brown as a person with significant control on 10 February 2023
10 Jan 2023 AA Total exemption full accounts made up to 31 October 2022
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
21 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
12 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
28 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
10 Mar 2020 PSC01 Notification of Karen Brown as a person with significant control on 31 October 2019
10 Mar 2020 PSC04 Change of details for Mr Adam Patrick Brown as a person with significant control on 31 October 2019
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 100
25 Oct 2019 AD01 Registered office address changed from Unit 20-21 Text Valley Business Centre Test Lane, Nursling Southampton Hampshire SO16 9JW England to Unit 20-22 Test Valley Business Centre Test Lane, Nursling Southampton Hampshire SO16 9JW on 25 October 2019
21 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted