This company is commonly known as Solus Fs Limited. The company was founded 22 years ago and was given the registration number 04260386. The firm's registered office is in HAYWARDS HEATH. You can find them at The Clock Tower, High Beeches Handcross, Haywards Heath, West Sussex. This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | SOLUS FS LIMITED |
---|---|---|
Company Number | : | 04260386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2001 |
End of financial year | : | 18 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Clock Tower, High Beeches Handcross, Haywards Heath, West Sussex, RH17 6HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Moorside Point, Moorside Road, Winnall, Winchester, England, SO23 7RX | Director | 01 January 2002 | Active |
1, Moorside Point, Moorside Road, Winnall, Winchester, England, SO23 7RX | Director | 18 July 2022 | Active |
The Clock Tower, High Beeches Handcross, Haywards Heath, RH17 6HQ | Secretary | 14 July 2003 | Active |
8 Silver Lane, Billingshurst, RH14 9RG | Secretary | 27 July 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 27 July 2001 | Active |
The Clock Tower, High Beeches Handcross, Haywards Heath, RH17 6HQ | Director | 01 January 2002 | Active |
Magnolia House The Ridge, Little Baddow, CM3 4RY | Director | 27 July 2001 | Active |
The Clock Tower, High Beeches Handcross, Haywards Heath, RH17 6HQ | Director | 01 January 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 27 July 2001 | Active |
Warrens Office Ltd | ||
Notified on | : | 18 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Moorside Road, Winchester, England, SO23 7RX |
Nature of control | : |
|
Mr Glynne Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Moorside Point, Moorside Road, Winnall, Winchester, England, SO23 7RX |
Nature of control | : |
|
Mr Christopher Callaghan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Moorside Point, Moorside Road, Winnall, Winchester, England, SO23 7RX |
Nature of control | : |
|
Mr Adrian Nicholas Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Moorside Point, Moorside Road, Winnall, Winchester, England, SO23 7RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Accounts | Change account reference date company current extended. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-05 | Gazette | Gazette filings brought up to date. | Download |
2022-10-04 | Gazette | Gazette notice compulsory. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Capital | Capital name of class of shares. | Download |
2022-07-21 | Incorporation | Memorandum articles. | Download |
2022-07-21 | Resolution | Resolution. | Download |
2022-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Officers | Termination secretary company with name termination date. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.