Company NameSolaris H.V. Ltd
DirectorsRupa Patel and Jayesh Rambhai Patel
Company StatusActive
Company Number07236806
CategoryPrivate Limited Company
Incorporation Date27 April 2010(14 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMrs Rupa Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamillies House 2 Ramillies Street
London
W1F 7LN
Director NameDr Jayesh Rambhai Patel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2010(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressRamillies House 2 Ramillies Street
London
W1F 7LN
Director NameMr Himal Patel
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Wickham Way
Beckenham
BR3 3AF
Director NameDr Jayesh Rambhai Patel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Way
Beckenham
BR3 3AF

Location

Registered AddressRamillies House
2 Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

40 at £1Jayesh Patel
40.00%
Ordinary
40 at £1Rupa Patel
40.00%
Ordinary
10 at £1Himal Patel
10.00%
Ordinary
10 at £1Vidhi Patel
10.00%
Ordinary

Financials

Year2014
Net Worth-£393,173
Cash£357,876
Current Liabilities£122,609

Accounts

Latest Accounts27 June 2022 (1 year, 10 months ago)
Next Accounts Due25 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End25 June

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (6 days from now)

Filing History

4 May 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
24 March 2020Micro company accounts made up to 27 June 2019 (4 pages)
15 May 2019Micro company accounts made up to 27 June 2018 (4 pages)
2 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
25 March 2019Previous accounting period shortened from 26 June 2018 to 25 June 2018 (1 page)
25 June 2018Micro company accounts made up to 27 June 2017 (4 pages)
27 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
26 March 2018Previous accounting period shortened from 27 June 2017 to 26 June 2017 (1 page)
28 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
28 April 2017Director's details changed for Mr Jayesh Rambhai Patel on 28 April 2017 (2 pages)
28 April 2017Director's details changed for Mr Jayesh Rambhai Patel on 28 April 2017 (2 pages)
27 March 2017Total exemption small company accounts made up to 27 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 27 June 2016 (6 pages)
30 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(4 pages)
30 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(4 pages)
24 March 2016Total exemption small company accounts made up to 27 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 27 June 2015 (6 pages)
17 June 2015Total exemption small company accounts made up to 27 June 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 27 June 2014 (6 pages)
15 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
18 March 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
18 March 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
5 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
5 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 28 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 28 June 2013 (6 pages)
28 June 2013Resolutions
  • RES13 ‐ Gen business 02/05/2013
(2 pages)
28 June 2013Total exemption small company accounts made up to 28 June 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 28 June 2012 (6 pages)
28 June 2013Resolutions
  • RES13 ‐ Gen business 02/05/2013
(2 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
27 March 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
27 March 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Appointment of Mr Jayesh Patel as a director (2 pages)
22 March 2012Appointment of Mr Jayesh Patel as a director (2 pages)
16 January 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
16 January 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
20 September 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
20 September 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
11 May 2011Director's details changed for Ms Rupa Patel on 11 May 2011 (2 pages)
11 May 2011Termination of appointment of Himal Patel as a director (1 page)
11 May 2011Director's details changed for Ms Rupa Patel on 11 May 2011 (2 pages)
11 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
11 May 2011Termination of appointment of Jayesh Patel as a director (1 page)
11 May 2011Registered office address changed from Ramillies House 2 Ramillies Street London London W1F 7LN England on 11 May 2011 (1 page)
11 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
11 May 2011Termination of appointment of Himal Patel as a director (1 page)
11 May 2011Registered office address changed from Ramillies House 2 Ramillies Street London London W1F 7LN England on 11 May 2011 (1 page)
11 May 2011Termination of appointment of Jayesh Patel as a director (1 page)
26 November 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
26 November 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
25 November 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
25 November 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
27 April 2010Incorporation (23 pages)
27 April 2010Incorporation (23 pages)