SOLENT GROUP HOLDINGS LIMITED: Filings
Overview
| Company Name | SOLENT GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11448803 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SOLENT GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cessation of Darren John Scott-Healey as a person with significant control on Mar 04, 2026 | 1 pages | PSC07 | ||||||||||||||||||||||
Current accounting period extended from Dec 30, 2025 to May 31, 2026 | 1 pages | AA01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 04, 2026
| 6 pages | SH01 | ||||||||||||||||||||||
Change of details for Mr Darren John Scott-Healey as a person with significant control on Mar 04, 2026 | 2 pages | PSC04 | ||||||||||||||||||||||
Registered office address changed from Forum 5 Solent Business Park Whiteley Hampshire PO15 7PA United Kingdom to Global House 60B Queen Street Horsham RH13 5AD on Mar 09, 2026 | 1 pages | AD01 | ||||||||||||||||||||||
Cessation of Ian Christopher Brown as a person with significant control on Mar 04, 2026 | 1 pages | PSC07 | ||||||||||||||||||||||
Notification of Global 4 Communications Limited as a person with significant control on Mar 04, 2026 | 2 pages | PSC02 | ||||||||||||||||||||||
Appointment of Mr John Peter Swaite as a director on Mar 04, 2026 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Carl Nigel Barnett as a director on Mar 04, 2026 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Ian Christopher Brown as a director on Mar 04, 2026 | 1 pages | TM01 | ||||||||||||||||||||||
Registration of charge 114488030002, created on Mar 04, 2026 | 52 pages | MR01 | ||||||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 43 pages | AA | ||||||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||||||
Previous accounting period shortened from Dec 31, 2024 to Dec 30, 2024 | 1 pages | AA01 | ||||||||||||||||||||||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 41 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Joseph Patrick Jeffers as a director on Jun 29, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 42 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0