SOLPLUS ENERGY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

SOLPLUS ENERGY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09510843

Incorporation date

26/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

6-8 Freeman Street, Grimsby DN32 7AACopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2015)
dot icon05/05/2026
First Gazette notice for voluntary strike-off
dot icon17/02/2026
Registered office address changed from 39 High Street, Rushden High Street Rushden NN10 0QE England to 6-8 Freeman Street Grimsby DN32 7AA on 2026-02-17
dot icon17/02/2026
Registered office address changed from 6-8 Freeman Street Grimsby DN32 7AA England to 6-8 Freeman Street Grimsby DN32 7AA on 2026-02-17
dot icon17/02/2026
Change of details for Mr Timothy George Price as a person with significant control on 2026-02-17
dot icon17/02/2026
Director's details changed for Mr Tim Price on 2026-02-17
dot icon11/08/2025
Termination of appointment of Adam Haran as a director on 2025-08-08
dot icon11/08/2025
Cessation of Adam Haran as a person with significant control on 2025-08-07
dot icon25/07/2025
Director's details changed for Mr Tim Price on 2025-07-25
dot icon14/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/04/2025
Cessation of Paul Robert Young as a person with significant control on 2025-04-24
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with updates
dot icon23/04/2025
Termination of appointment of Paul Robert Young as a director on 2025-04-22
dot icon15/01/2025
Certificate of change of name
dot icon15/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon14/01/2025
Notification of Timothy Price as a person with significant control on 2025-01-14
dot icon14/01/2025
Certificate of change of name
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/12/2024
Termination of appointment of Timothy Price as a director on 2024-12-06
dot icon09/12/2024
Registered office address changed from The a1 Lifestyle Village Great North Road Little Paxton St. Neots Cambridgeshire PE19 6EN England to 39 High Street, Rushden High Street Rushden NN10 0QE on 2024-12-09
dot icon15/11/2024
Appointment of Timothy Price as a director on 2024-10-25
dot icon14/11/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon14/11/2024
Appointment of Mr Tim Price as a director on 2024-11-10
dot icon29/09/2023
Micro company accounts made up to 2023-03-31
dot icon22/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon21/12/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon30/04/2021
Micro company accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon28/01/2021
Micro company accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon03/09/2019
Micro company accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon19/10/2018
Micro company accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon03/08/2017
Termination of appointment of Christopher Reeves as a director on 2017-07-28
dot icon03/08/2017
Cessation of Christopher Reeves as a person with significant control on 2017-07-28
dot icon14/06/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon13/04/2016
Director's details changed for Mr Paul Robert Young on 2016-03-25
dot icon13/04/2016
Director's details changed for Mr Christopher Reeves on 2016-03-25
dot icon13/04/2016
Director's details changed for Mr Adam Haran on 2016-03-25
dot icon22/02/2016
Registered office address changed from A1 Lifestyle Accounts Great North Road St Neots Cambridgeshire PE19 6EN to The a1 Lifestyle Village Great North Road Little Paxton St. Neots Cambridgeshire PE19 6EN on 2016-02-22
dot icon22/02/2016
Termination of appointment of Gregg Davis as a director on 2016-01-08
dot icon23/12/2015
Registered office address changed from Flat 4 George House 2 High Street Kimbolton PE280HA United Kingdom to A1 Lifestyle Accounts Great North Road St Neots Cambridgeshire PE19 6EN on 2015-12-23
dot icon23/12/2015
Termination of appointment of Charles Lee as a director on 2015-12-16
dot icon26/03/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
48.32K
-
0.00
-
-
2022
2
48.07K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOLPLUS ENERGY SOLUTIONS LIMITED

SOLPLUS ENERGY SOLUTIONS LIMITED is an(a) Active company incorporated on 26/03/2015 with the registered office located at 6-8 Freeman Street, Grimsby DN32 7AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOLPLUS ENERGY SOLUTIONS LIMITED?

toggle

SOLPLUS ENERGY SOLUTIONS LIMITED is currently Active. It was registered on 26/03/2015 .

Where is SOLPLUS ENERGY SOLUTIONS LIMITED located?

toggle

SOLPLUS ENERGY SOLUTIONS LIMITED is registered at 6-8 Freeman Street, Grimsby DN32 7AA.

What does SOLPLUS ENERGY SOLUTIONS LIMITED do?

toggle

SOLPLUS ENERGY SOLUTIONS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for SOLPLUS ENERGY SOLUTIONS LIMITED?

toggle

The latest filing was on 05/05/2026: First Gazette notice for voluntary strike-off.