SOLI LAW LTD



Company Documents

DateDescription
07/01/247 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ to 121 Somerset Avenue Luton LU2 0PL on 2023-08-18

View Document

18/08/2318 August 2023 Cessation of Doreen Windsor as a person with significant control on 2023-08-15

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
22/09/2222 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

16/01/2216 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD OTHER WINDSOR / 22/10/2020

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MR MARK RICHARD OTHER WINDSOR / 22/10/2020

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY DOREEN WINDSOR

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
25/01/1625 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts


27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 13 GREEN CLOSE HAWKINGE FOLKESTONE KENT CT18 7EL

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM
13 GREEN CLOSE
HAWKINGE
FOLKESTONE
KENT
CT18 7EL

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD OTHER WINDSOR / 27/10/2015

View Document

02/01/152 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
30/12/1330 December 2013 Annual return made up to 30 December 2013 with full list of shareholders

View Document

27/01/1327 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
06/03/126 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 138 HIGH STREET HYTHE KENT CT21 5JU

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 31/12/10 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD OTHER WINDSOR / 22/12/2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DOREEN WINDSOR / 22/12/2009

View Document

31/12/0931 December 2009 31/12/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/09 FROM: 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

05/06/095 June 2009 DIRECTOR APPOINTED MARK RICHARD WINDSOR

View Document

05/06/095 June 2009 SECRETARY APPOINTED DOREEN WINDSOR

View Document

05/06/095 June 2009 DIRECTOR RESIGNED DOREEN WINDSOR

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR DOREEN WINDSOR

View Document

31/12/0831 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company