Download leads from Nexok and grow your business. Find out more

Solar Technologies Group Limited

Documents

Total Documents207
Total Pages838

Filing History

24 November 2020Accounts for a dormant company made up to 31 December 2019
2 October 2020Termination of appointment of Justine Michelle Campbell as a director on 20 September 2018
2 October 2020Confirmation statement made on 1 October 2020 with no updates
4 October 2019Confirmation statement made on 1 October 2019 with updates
13 September 2019Appointment of Mr Alan William Mcculloch as a director on 2 September 2019
13 September 2019Termination of appointment of Adam David Christopher Westley as a director on 2 September 2019
22 August 2019Accounts for a dormant company made up to 31 December 2018
1 November 2018Confirmation statement made on 1 October 2018 with updates
24 September 2018Appointment of Mr Adam David Christopher Westley as a director on 20 September 2018
13 July 2018Appointment of Mrs Justine Michelle Campbell as a director on 12 July 2018
13 July 2018Termination of appointment of Andrew William Hodges as a director on 12 July 2018
6 July 2018Accounts for a dormant company made up to 31 December 2017
5 October 2017Confirmation statement made on 1 October 2017 with updates
5 October 2017Confirmation statement made on 1 October 2017 with updates
11 September 2017Accounts for a dormant company made up to 31 December 2016
11 September 2017Accounts for a dormant company made up to 31 December 2016
10 October 2016Confirmation statement made on 1 October 2016 with updates
10 October 2016Confirmation statement made on 1 October 2016 with updates
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
8 June 2016Accounts for a dormant company made up to 31 December 2015
8 June 2016Accounts for a dormant company made up to 31 December 2015
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
2 June 2015Accounts for a dormant company made up to 31 December 2014
2 June 2015Accounts for a dormant company made up to 31 December 2014
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
25 September 2014Accounts for a dormant company made up to 31 December 2013
25 September 2014Accounts for a dormant company made up to 31 December 2013
5 September 2014Termination of appointment of Hamish Ramsey Floyd as a director on 1 September 2014
5 September 2014Termination of appointment of Hamish Ramsey Floyd as a director on 1 September 2014
5 September 2014Termination of appointment of Hamish Ramsey Floyd as a director on 1 September 2014
2 September 2014Appointment of Centrica Directors Limited as a director on 1 September 2014
2 September 2014Appointment of Nicola Margaret Carroll as a director on 1 September 2014
2 September 2014Appointment of Nicola Margaret Carroll as a director on 1 September 2014
2 September 2014Appointment of Nicola Margaret Carroll as a director on 1 September 2014
2 September 2014Appointment of Centrica Directors Limited as a director on 1 September 2014
2 September 2014Appointment of Centrica Directors Limited as a director on 1 September 2014
2 September 2014Termination of appointment of Claire Miles as a director on 1 September 2014
2 September 2014Termination of appointment of Claire Miles as a director on 1 September 2014
2 September 2014Termination of appointment of Claire Miles as a director on 1 September 2014
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
28 February 2014Director's details changed for Hamish Ramsey Floyd on 23 February 2014
28 February 2014Director's details changed for Hamish Ramsey Floyd on 23 February 2014
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
22 May 2013Full accounts made up to 31 December 2012
22 May 2013Full accounts made up to 31 December 2012
2 April 2013Appointment of Mrs Claire Miles as a director
2 April 2013Termination of appointment of Jonathan Kimber as a director
2 April 2013Appointment of Mrs Claire Miles as a director
2 April 2013Termination of appointment of Jonathan Kimber as a director
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders
6 July 2012Full accounts made up to 31 December 2011
6 July 2012Full accounts made up to 31 December 2011
14 February 2012Appointment of Hamish Ramsey Floyd as a director
14 February 2012Appointment of Hamish Ramsey Floyd as a director
13 February 2012Termination of appointment of Nevin Truesdale as a director
13 February 2012Second filing of CH01 previously delivered to Companies House
  • ANNOTATION A second filed CH01 for Nevin John Truesdale
13 February 2012Termination of appointment of Nevin Truesdale as a director
13 February 2012Second filing of CH01 previously delivered to Companies House
  • ANNOTATION A second filed CH01 for Nevin John Truesdale
31 January 2012Director's details changed for Mr Nevin John Truesdale on 30 January 2012
  • ANNOTATION A second filed CH01 was registered on 13/02/2012
31 January 2012Director's details changed for Mr Nevin John Truesdale on 30 January 2012
  • ANNOTATION A second filed CH01 was registered on 13/02/2012
16 December 2011Resolutions
  • RES13 ‐ Share prem a/c cancelled 12/12/2011
  • RES06 ‐ Resolution of reduction in issued share capital
16 December 2011Resolutions
  • RES13 ‐ Share prem a/c cancelled 12/12/2011
  • RES06 ‐ Resolution of reduction in issued share capital
16 December 2011Statement of capital on 16 December 2011
  • GBP 1
16 December 2011Solvency statement dated 12/12/11
16 December 2011Statement of capital on 16 December 2011
  • GBP 1
16 December 2011Solvency statement dated 12/12/11
16 December 2011Statement by directors
16 December 2011Statement by directors
4 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
4 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
3 October 2011Full accounts made up to 31 December 2010
3 October 2011Full accounts made up to 31 December 2010
10 December 2010Termination of appointment of Thomas Millar as a director
10 December 2010Termination of appointment of Thomas Millar as a director
28 October 2010Annual return made up to 23 October 2010 with a full list of shareholders
28 October 2010Annual return made up to 23 October 2010 with a full list of shareholders
1 July 2010Full accounts made up to 31 December 2009
1 July 2010Full accounts made up to 31 December 2009
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 March 2010Statement of company's objects
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 March 2010Statement of company's objects
25 February 2010Director's details changed for Thomas Millar on 24 February 2010
25 February 2010Director's details changed for Thomas Millar on 24 February 2010
3 February 2010Appointment of Nevin John Truesdale as a director
3 February 2010Termination of appointment of Jonathan Hugh as a director
3 February 2010Termination of appointment of Jonathan Hugh as a director
3 February 2010Appointment of Nevin John Truesdale as a director
29 January 2010Director's details changed for Jonathan Andrew Kimber on 29 January 2010
29 January 2010Director's details changed for Jonathan Andrew Kimber on 29 January 2010
17 December 2009Director's details changed for Jonathan Laurence Hugh on 17 December 2009
17 December 2009Director's details changed for Jonathan Laurence Hugh on 17 December 2009
4 November 2009Termination of appointment of Gearoid Lane as a director
4 November 2009Termination of appointment of Gearoid Lane as a director
2 November 2009Annual return made up to 23 October 2009 with a full list of shareholders
2 November 2009Annual return made up to 23 October 2009 with a full list of shareholders
1 June 2009Full accounts made up to 31 December 2008
1 June 2009Full accounts made up to 31 December 2008
15 April 2009Director appointed thomas millar
15 April 2009Director appointed thomas millar
5 January 2009Return made up to 23/10/08; full list of members
5 January 2009Return made up to 23/10/08; full list of members
12 December 2008Location of debenture register
12 December 2008Location of debenture register
12 December 2008Location of register of members
12 December 2008Location of register of members
27 October 2008Director appointed gearoid martin lane
27 October 2008Secretary appointed centrica secretaries LIMITED
27 October 2008Secretary appointed centrica secretaries LIMITED
27 October 2008Director appointed gearoid martin lane
16 October 2008Group of companies' accounts made up to 31 December 2007
16 October 2008Group of companies' accounts made up to 31 December 2007
7 October 2008Appointment terminated director barry marsh
7 October 2008Appointment terminated director barry marsh
7 October 2008Appointment terminated director david townend
7 October 2008Appointment terminated secretary antony ebel
7 October 2008Appointment terminated secretary antony ebel
7 October 2008Appointment terminated director lyndon stickley
7 October 2008Appointment terminated director lyndon stickley
7 October 2008Appointment terminated director david townend
1 October 2008Director appointed jonathan laurence hugh
1 October 2008Director appointed jonathan laurence hugh
1 October 2008Registered office changed on 01/10/2008 from, unit 29 romsey industrial estate greatbridge road, romsey, hampshire, SO51 0HR
1 October 2008Director appointed jonathan andrew kimber
1 October 2008Registered office changed on 01/10/2008 from, unit 29 romsey industrial estate greatbridge road, romsey, hampshire, SO51 0HR
1 October 2008Director appointed jonathan andrew kimber
19 September 2008Registered office changed on 19/09/2008 from, unit 51 romsey industrial estate, greatbridge road, romsey, hampshire, SO51 0HR
19 September 2008Registered office changed on 19/09/2008 from, unit 51 romsey industrial estate, greatbridge road, romsey, hampshire, SO51 0HR
15 April 2008Return made up to 23/10/07; full list of members
15 April 2008Return made up to 23/10/07; full list of members
14 April 2008Location of debenture register
14 April 2008Location of register of members
14 April 2008Location of register of members
14 April 2008Location of debenture register
19 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
3 July 2007Total exemption full accounts made up to 31 December 2006
3 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
3 July 2007Total exemption full accounts made up to 31 December 2006
3 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
3 July 2007Nc inc already adjusted 29/12/06
3 July 2007Ad 31/12/06--------- £ si 497500@1=497500 £ ic 62500/560000
3 July 2007Nc inc already adjusted 29/12/06
3 July 2007Ad 31/12/06--------- £ si 497500@1=497500 £ ic 62500/560000
15 February 2007Return made up to 23/10/06; full list of members
15 February 2007Return made up to 23/10/06; full list of members
7 February 2007Ad 24/02/06--------- £ si 12500@1=12500 £ ic 50000/62500
7 February 2007Ad 24/02/06--------- £ si 12500@1=12500 £ ic 50000/62500
7 November 2006Total exemption full accounts made up to 31 December 2005
7 November 2006Total exemption full accounts made up to 31 December 2005
14 July 2006New director appointed
14 July 2006New director appointed
14 June 2006Total exemption full accounts made up to 31 December 2004
14 June 2006Total exemption full accounts made up to 31 December 2004
28 March 2006Registered office changed on 28/03/06 from: 56A the close, salisbury, SP1 2EL
28 March 2006Registered office changed on 28/03/06 from: 56A the close, salisbury, SP1 2EL
16 February 2006Particulars of mortgage/charge
16 February 2006Particulars of mortgage/charge
16 November 2005Return made up to 23/10/05; full list of members
16 November 2005Return made up to 23/10/05; full list of members
26 August 2005Total exemption full accounts made up to 31 October 2004
26 August 2005Total exemption full accounts made up to 31 October 2004
20 April 2005New director appointed
20 April 2005New director appointed
1 March 2005Particulars of contract relating to shares
1 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
1 March 2005Ad 30/12/04--------- £ si 49999@1=49999 £ ic 1/50000
1 March 2005Particulars of contract relating to shares
1 March 2005Ad 30/12/04--------- £ si 49999@1=49999 £ ic 1/50000
1 March 2005Nc inc already adjusted 30/12/04
1 March 2005Nc inc already adjusted 30/12/04
1 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 December 2004Accounting reference date shortened from 31/10/05 to 31/12/04
30 December 2004Accounting reference date shortened from 31/10/05 to 31/12/04
12 November 2004Return made up to 23/10/04; full list of members
12 November 2004Return made up to 23/10/04; full list of members
16 July 2004Total exemption full accounts made up to 31 October 2003
16 July 2004Total exemption full accounts made up to 31 October 2003
25 February 2004Company name changed ifa digital LTD\certificate issued on 25/02/04
25 February 2004Company name changed ifa digital LTD\certificate issued on 25/02/04
7 February 2004Return made up to 23/10/03; full list of members
7 February 2004New director appointed
7 February 2004Return made up to 23/10/03; full list of members
7 February 2004New director appointed
19 January 2004New secretary appointed
19 January 2004New secretary appointed
30 July 2003Secretary resigned
30 July 2003Secretary resigned
30 July 2003Director resigned
30 July 2003Director resigned
23 October 2002Incorporation
23 October 2002Incorporation
Sign up now to grow your client base. Plans & Pricing