SOLARSOFT GROUP LIMITED

Register to unlock more data on OkredoRegister

SOLARSOFT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03920198

Incorporation date

31/01/2000

Size

Full

Contacts

Registered address

Registered address

Epicor Software Uk Limited No.1 The Arena, Downshire Way, Bracknell, Berkshire RG12 1PUCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2000)
dot icon04/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon19/01/2015
First Gazette notice for voluntary strike-off
dot icon08/01/2015
Application to strike the company off the register
dot icon24/04/2014
Full accounts made up to 2013-09-30
dot icon11/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon16/09/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon12/06/2013
Appointment of Mr Richard John Clark as a director on 2013-06-06
dot icon12/06/2013
Termination of appointment of John Brims as a director on 2013-06-06
dot icon24/04/2013
Registered office address changed from Solarsoft House Crockford Lane Basingstoke Hampshire RG24 8WH on 2013-04-25
dot icon28/02/2013
Appointment of Mr Yu-Ho Cheung as a secretary on 2013-02-28
dot icon24/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon24/02/2013
Director's details changed for Mr Yu-Ho Cheung on 2012-11-01
dot icon08/01/2013
Full accounts made up to 2012-03-31
dot icon26/11/2012
Termination of appointment of Nicholas Kaiser as a secretary on 2012-10-12
dot icon26/11/2012
Termination of appointment of Anne Marie Mcgoldrick as a director on 2012-10-12
dot icon26/11/2012
Termination of appointment of Shawn Allister Mcmorran as a director on 2012-10-12
dot icon26/11/2012
Termination of appointment of Nicholas Kaiser as a director on 2012-10-12
dot icon26/11/2012
Appointment of John Brims as a director on 2012-10-12
dot icon26/11/2012
Appointment of John Ireland as a director on 2012-10-12
dot icon26/11/2012
Appointment of Yu-Ho Cheung as a director on 2012-10-12
dot icon26/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/10/2012
Director's details changed for Nicholas Kaiser on 2012-09-26
dot icon09/10/2012
Director's details changed for Shawn Allister Mcmorran on 2012-09-26
dot icon07/10/2012
Statement of company's objects
dot icon07/10/2012
Statement of capital on 2012-10-08
dot icon07/10/2012
Statement by directors
dot icon07/10/2012
Solvency statement dated 05/10/12
dot icon07/10/2012
Resolutions
dot icon11/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon14/12/2011
Full accounts made up to 2011-03-31
dot icon25/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon01/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon26/01/2011
Full accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon05/05/2009
Auditor's resignation
dot icon26/03/2009
Return made up to 01/02/09; bulk list available separately
dot icon04/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon08/12/2008
Secretary appointed nick kaiser
dot icon21/09/2008
Appointment terminate, director and secretary martin spencer anderson logged form
dot icon21/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon18/09/2008
Resolutions
dot icon18/09/2008
Resolutions
dot icon18/09/2008
Declaration of assistance for shares acquisition
dot icon18/09/2008
Declaration of assistance for shares acquisition
dot icon18/09/2008
Declaration of assistance for shares acquisition
dot icon18/09/2008
Declaration of assistance for shares acquisition
dot icon18/09/2008
Declaration of assistance for shares acquisition
dot icon18/09/2008
Declaration of assistance for shares acquisition
dot icon18/09/2008
Declaration of assistance for shares acquisition
dot icon18/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/09/2008
Miscellaneous
dot icon12/08/2008
Re-registration of Memorandum and Articles
dot icon12/08/2008
Certificate of re-registration from Public Limited Company to Private
dot icon12/08/2008
Resolutions
dot icon12/08/2008
Application for reregistration from PLC to private
dot icon03/08/2008
Registered office changed on 04/08/2008 from chelford house hampshire international business park crockford lane basingstoke hampshire RG24 8WH
dot icon25/07/2008
Certificate of change of name
dot icon02/07/2008
Appointment terminated director trevor lewis
dot icon02/06/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon29/04/2008
Ad 09/04/08\gbp si 1479@1=1479\gbp ic 7485461/7486940\
dot icon26/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/04/2008
Director appointed shawn allister mcmorran
dot icon21/04/2008
Director appointed nicholas kaiser
dot icon21/04/2008
Director appointed anne marie mcgoldrick
dot icon15/04/2008
Ad 04/04/08\gbp si 344138@1=344138\gbp ic 7141323/7485461\
dot icon13/04/2008
Appointment terminated director joseph birkett
dot icon13/04/2008
Appointment terminated director stephen lord
dot icon26/03/2008
Capitals not rolled up
dot icon26/03/2008
Resolutions
dot icon26/03/2008
Nc dec already adjusted 23/03/00
dot icon26/03/2008
Capitals not rolled up
dot icon19/03/2008
Return made up to 01/02/08; bulk list available separately
dot icon23/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon22/02/2007
Return made up to 01/02/07; bulk list available separately
dot icon16/10/2006
Return made up to 01/02/06; bulk list available separately
dot icon01/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon22/06/2006
Ad 14/06/06--------- £ si 5842@1=5842 £ ic 7135481/7141323
dot icon09/05/2006
Ad 20/04/06--------- £ si 27000@1=27000 £ ic 7108481/7135481
dot icon28/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon28/02/2005
Return made up to 01/02/05; bulk list available separately
dot icon15/12/2004
Certificate of reduction of share premium
dot icon13/12/2004
Court order
dot icon03/11/2004
Resolutions
dot icon03/11/2004
Conso 28/10/04
dot icon09/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon25/02/2004
Return made up to 01/02/04; bulk list available separately
dot icon13/08/2003
Director resigned
dot icon10/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon30/04/2003
Resolutions
dot icon30/04/2003
Resolutions
dot icon13/02/2003
Return made up to 01/02/03; bulk list available separately
dot icon14/01/2003
Statement of affairs
dot icon14/01/2003
Ad 16/12/02--------- £ si [email protected]=135000 £ ic 6486667/6621667
dot icon23/12/2002
New director appointed
dot icon18/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon06/06/2002
Resolutions
dot icon06/06/2002
Resolutions
dot icon06/06/2002
Resolutions
dot icon25/02/2002
Return made up to 01/02/02; bulk list available separately
dot icon22/01/2002
Resolutions
dot icon22/01/2002
Resolutions
dot icon13/08/2001
Director resigned
dot icon24/07/2001
New director appointed
dot icon24/07/2001
Director resigned
dot icon17/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon15/05/2001
New secretary appointed
dot icon15/05/2001
Secretary resigned
dot icon15/03/2001
Director resigned
dot icon04/03/2001
Return made up to 01/02/01; bulk list available separately
dot icon06/02/2001
Auditor's resignation
dot icon06/02/2001
Statement of affairs
dot icon04/02/2001
Ad 10/03/00--------- £ si [email protected]=599999 £ ic 1936668/2536667
dot icon12/12/2000
Registered office changed on 13/12/00 from: 345 stockport road manchester lancashire M13 0LF
dot icon28/11/2000
New director appointed
dot icon22/11/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon12/11/2000
Secretary resigned
dot icon12/11/2000
Director resigned
dot icon12/11/2000
New director appointed
dot icon12/11/2000
New director appointed
dot icon12/11/2000
New director appointed
dot icon12/11/2000
New director appointed
dot icon02/11/2000
New secretary appointed
dot icon08/10/2000
Ad 22/08/00--------- £ si [email protected]=1416666 £ ic 520002/1936668
dot icon06/09/2000
Particulars of mortgage/charge
dot icon05/09/2000
Resolutions
dot icon05/09/2000
Resolutions
dot icon05/09/2000
Resolutions
dot icon05/09/2000
Resolutions
dot icon05/09/2000
Resolutions
dot icon05/09/2000
Resolutions
dot icon05/09/2000
Resolutions
dot icon05/09/2000
£ nc 2050000/13050000 21/08/00
dot icon22/08/2000
Prospectus
dot icon04/05/2000
New director appointed
dot icon04/05/2000
Director resigned
dot icon15/04/2000
Ad 23/03/00--------- £ si [email protected]=450000 £ ic 70002/520002
dot icon15/04/2000
Ad 13/03/00--------- £ si [email protected]=20000 £ ic 50002/70002
dot icon20/03/2000
Prospectus
dot icon20/03/2000
Ad 25/02/00--------- £ si 50000@1=50000 £ ic 2/50002
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Resolutions
dot icon09/03/2000
£ nc 2000000/2050000 25/02/00
dot icon29/02/2000
Certificate of authorisation to commence business and borrow
dot icon29/02/2000
Application to commence business
dot icon31/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edelson, John Michael
Director
01/02/2000 - 21/02/2001
55
Birkett, Joseph William
Director
21/08/2000 - 04/04/2008
12
Mcmorran, Shawn Allister
Director
04/04/2008 - 12/10/2012
25
Pinnell, Kirsti Jane
Secretary
01/02/2000 - 21/08/2000
19
Cheung, Yu-Ho
Secretary
28/02/2013 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOLARSOFT GROUP LIMITED

SOLARSOFT GROUP LIMITED is an(a) Dissolved company incorporated on 31/01/2000 with the registered office located at Epicor Software Uk Limited No.1 The Arena, Downshire Way, Bracknell, Berkshire RG12 1PU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOLARSOFT GROUP LIMITED?

toggle

SOLARSOFT GROUP LIMITED is currently Dissolved. It was registered on 31/01/2000 and dissolved on 04/05/2015.

Where is SOLARSOFT GROUP LIMITED located?

toggle

SOLARSOFT GROUP LIMITED is registered at Epicor Software Uk Limited No.1 The Arena, Downshire Way, Bracknell, Berkshire RG12 1PU.

What does SOLARSOFT GROUP LIMITED do?

toggle

SOLARSOFT GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SOLARSOFT GROUP LIMITED?

toggle

The latest filing was on 04/05/2015: Final Gazette dissolved via voluntary strike-off.