Background WavePink WaveYellow Wave

SOLVENTIS LTD. (03366192)

SOLVENTIS LTD. (03366192) is an active UK company. incorporated on 7 May 1997. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). SOLVENTIS LTD. has been registered for 28 years.

Company Number
03366192
Status
active
Type
ltd
Incorporated
7 May 1997
Age
28 years
Address
Alpha House Lawnswood Business Park, Leeds, LS16 6QY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLVENTIS LTD.

SOLVENTIS LTD. is an active company incorporated on 7 May 1997 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). SOLVENTIS LTD. was registered 28 years ago.(SIC: 46750)

Status

active

Active since 28 years ago

Company No

03366192

LTD Company

Age

28 Years

Incorporated 7 May 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

PETROCHEM AVIATION SERVICES LTD.
From: 30 July 1997To: 19 August 2002
POSIGROOVE LIMITED
From: 7 May 1997To: 30 July 1997
Contact
Address

Alpha House Lawnswood Business Park Redvers Close Leeds, LS16 6QY,

Previous Addresses

Compton House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England
From: 21 November 2017To: 19 June 2024
Bank Terrace Gomshall Lane Shere Guildford Surrey GU5 9HB
From: 7 May 1997To: 21 November 2017
Timeline

26 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
May 97
Director Joined
Apr 11
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Feb 19
Owner Exit
Jan 21
New Owner
Jan 21
Director Left
Sept 22
Director Joined
Feb 23
Loan Secured
May 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Owner Exit
Sept 24
Director Joined
Jan 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Mortgage Satisfy Charge Full
9 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
23 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Memorandum Articles
22 June 2024
MAMA
Resolution
22 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
12 December 2023
AAAnnual Accounts
Statement Of Companys Objects
19 October 2023
CC04CC04
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Legacy
31 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Termination Secretary Company With Name
9 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Legacy
21 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Legacy
9 January 2008
287Change of Registered Office
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2003
AAAnnual Accounts
Legacy
29 April 2003
395Particulars of Mortgage or Charge
Legacy
24 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
10 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2002
287Change of Registered Office
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2001
AAAnnual Accounts
Legacy
29 October 2001
287Change of Registered Office
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
9 November 1998
AAMDAAMD
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
20 March 1998
225Change of Accounting Reference Date
Legacy
8 September 1997
395Particulars of Mortgage or Charge
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Memorandum Articles
30 July 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 1997
287Change of Registered Office
Incorporation Company
7 May 1997
NEWINCIncorporation