This company is commonly known as Solstice Legal Services Limited. The company was founded 3 years ago and was given the registration number 13026150. The firm's registered office is in FROME. You can find them at 6 King Street, , Frome, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..
Name | : | SOLSTICE LEGAL SERVICES LIMITED |
---|---|---|
Company Number | : | 13026150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2020 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 King Street, Frome, England, BA11 1BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS | Director | 11 September 2023 | Active |
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS | Director | 11 September 2023 | Active |
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS | Director | 17 November 2020 | Active |
22 King Street, Frome, England, BA11 1BH | Director | 10 June 2022 | Active |
6, King Street, Frome, England, BA11 1BH | Director | 17 November 2020 | Active |
20-21, King Street, Frome, England, BA11 1BH | Director | 17 November 2020 | Active |
Miss Tanya Hamilton | ||
Notified on | : | 11 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Address | : | Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS |
Nature of control | : |
|
Ms Lucy Helen Milton-Downes | ||
Notified on | : | 17 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22 King Street, Frome, England, BA11 1BH |
Nature of control | : |
|
Mr Andrew James Palmer | ||
Notified on | : | 17 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-21, King Street, Frome, England, BA11 1BH |
Nature of control | : |
|
Ms Lucy Helen Milton-Downes | ||
Notified on | : | 17 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, King Street, Frome, England, BA11 1BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Address | Change registered office address company with date old address new address. | Download |
2024-03-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-07 | Resolution | Resolution. | Download |
2024-03-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-13 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-13 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2022-01-25 | Accounts | Change account reference date company previous extended. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.