So-lar Smart Heating Systems Limited

General information

Name:

So-lar Smart Heating Systems Ltd

Office Address:

Resolution House 12 Mill Hill LS1 5DQ Leeds

Number: 05670039

Incorporation date: 2006-01-09

Dissolution date: 2022-04-04

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company named So-lar Smart Heating Systems was started on 9th January 2006 as a private limited company. This company head office was situated in Leeds on Resolution House 12, Mill Hill. The address zip code is LS1 5DQ. The official registration number for So-lar Smart Heating Systems Limited was 05670039. So-lar Smart Heating Systems Limited had been active for sixteen years until 4th April 2022. 18 years from now this business changed its business name from So-lar Great Systems to So-lar Smart Heating Systems Limited.

Matthew L. was the company's director, arranged to perform management duties on 9th January 2006.

Matthew L. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • So-lar Smart Heating Systems Limited 2006-02-10
  • So-lar Great Systems Limited 2006-01-09

Financial data based on annual reports

Company staff

Matthew L.

Role: Director

Appointed: 09 January 2006

Latest update: 2 October 2023

People with significant control

Matthew L.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 23 January 2019
Confirmation statement last made up date 09 January 2018
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 April 2015
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 December 2016
Annual Accounts 16 March 2018
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 March 2018
Annual Accounts 25 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 25 January 2013
Annual Accounts 15 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Registered office address changed from Unit 1 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY England to Resolution House 12 Mill Hill Leeds LS1 5DQ on Thursday 13th December 2018 (AD01)
filed on: 13th, December 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Unit 25 Enterprise Way

Post code:

GL51 8LZ

City / Town:

Cheltenham

HQ address,
2013

Address:

Unit 47 Space Business Centre Tewkesbury Road

Post code:

GL51 9FL

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
  • 43220 : Plumbing, heat and air-conditioning installation
  • 43290 : Other construction installation
16
Company Age

Closest Companies - by postcode