(CS01) Confirmation statement with no updates 2024/03/03
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 29th, February 2024
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2023/12/06 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/12/06
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/12/14. New Address: Second Floor Twin Sails House 34-40 West Quay Road Poole Dorset BH15 1JF. Previous address: Suite 6 Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED England
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/03
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 27th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/03/03
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2021/05/18. New Address: Suite 6 Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED. Previous address: Twin Sails House West Quay Road Poole Dorset BH15 1JF
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/04/28 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/04/28
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/03/03
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 19th, February 2021
| accounts
|
Free Download
(9 pages)
|
(MA) Articles and Memorandum of Association
filed on: 25th, September 2020
| incorporation
|
Free Download
(43 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, September 2020
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071765790002, created on 2020/08/13
filed on: 13th, August 2020
| mortgage
|
Free Download
(61 pages)
|
(MR01) Registration of charge 071765790001, created on 2020/08/13
filed on: 13th, August 2020
| mortgage
|
Free Download
(61 pages)
|
(CS01) Confirmation statement with updates 2020/03/03
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 26th, February 2020
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, February 2020
| resolution
|
Free Download
(1 page)
|
(SH01) 200.00 GBP is the capital in company's statement on 2019/06/01
filed on: 5th, February 2020
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019/06/01
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/06/01
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/03/03
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 27th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/03/03
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 26th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/03/03
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2016/12/09 - the day director's appointment was terminated
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2016/05/31
filed on: 12th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/03/03 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2015/05/31
filed on: 20th, October 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) 2015/03/02 - the day director's appointment was terminated
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/03/03 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2014/05/31
filed on: 28th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/03/03 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/03/19
capital
|
|
(AD01) Change of registered office on 2014/03/03 from Twin Sails House 34-40 West Street Poole Dorset BH15 1LA United Kingdom
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 25th, February 2014
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, July 2013
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/06/27.
filed on: 27th, June 2013
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2013/03/31 to 2013/05/31
filed on: 13th, June 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/06/13.
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed solace global risk management LIMITEDcertificate issued on 10/05/13
filed on: 10th, May 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/05/10
change of name
|
|
(AR01) Annual return drawn up to 2013/03/03 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/03/03 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/12/15 from Suite 12 2Nd Floor Branksome House Branksome Business Park Yarmouth Road Poole Dorset BH12 1ED United Kingdom
filed on: 15th, December 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 7th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/03/03 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010/09/01 director's details were changed
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/02/14 from 1St Floor 37 Commercial Road Poole Dorset BH14 0HU United Kingdom
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/01/18 from Ebenezer House 5a Poole Road Bournemouth BH2 5QJ United Kingdom
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, March 2010
| incorporation
|
Free Download
(50 pages)
|