SOLO RAIL SOLUTIONS - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 6 => 12
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-09-30
2023-07-07 delete company_previous_name AVICOURT LIMITED
2023-04-27 delete source_ip 87.117.247.34
2023-04-27 insert source_ip 51.141.39.13
2023-04-07 update account_category FULL => SMALL
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES
2023-01-23 insert otherexecutives Mark Hughes
2023-01-23 delete email ja..@solorail.com
2023-01-23 delete email st..@solorail.com
2023-01-23 delete person James Beck
2023-01-23 delete person Sheeraz Akbar
2023-01-23 delete person Steve Davies
2023-01-23 delete phone 0121 3276785
2023-01-23 delete phone 07741 011787
2023-01-23 delete phone 07741 311421
2023-01-23 insert email ja..@solorail.com
2023-01-23 insert email jo..@solorail.com
2023-01-23 insert email ma..@solorail.com
2023-01-23 insert email ro..@solorail.com
2023-01-23 insert email sa..@solorail.com
2023-01-23 insert person Aditya Kulkarni
2023-01-23 insert person Jacqueline Canning
2023-01-23 insert person Jon Ho
2023-01-23 insert person Samuel Hunt
2023-01-23 insert phone +44 (0)7741 313669
2023-01-23 insert phone +44(0) 121 327 3378
2023-01-23 insert phone +44(0)121 327 3378 Ext.04
2023-01-23 insert phone +44(0)121 327 3378 Ext.29
2023-01-23 insert phone 07467 646029
2023-01-23 update person_title Andy Fairchild: Project Manager => Site Manager
2023-01-23 update person_title Mark Hughes: Procurement & Quality Director => Procurement & Quality Director; Director
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES
2022-03-07 update num_mort_outstanding 3 => 1
2022-03-07 update num_mort_satisfied 0 => 2
2022-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047973940001
2022-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047973940002
2021-12-07 update num_mort_charges 2 => 3
2021-12-07 update num_mort_outstanding 2 => 3
2021-10-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047973940003
2021-06-09 insert email sh..@solorail.com
2021-06-09 insert person Sheeraz Akbar
2021-06-09 insert phone 07741 011787
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES
2021-01-15 delete email ch..@solorail.com
2021-01-15 delete email jo..@solorail.com
2021-01-15 delete person Chris Clifford
2021-01-15 delete person John Cook
2021-01-15 delete phone 07768 679464
2021-01-15 insert address Unit 8, Long Acre Trading Estate, Long Acre, Nechells, Birmingham, B7 5JD
2021-01-15 insert email ja..@solorail.com
2021-01-15 insert person James Beck
2021-01-15 insert phone 0121 3276785
2021-01-15 insert phone 07741 311421
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19
2019-08-12 delete person Russell Loake
2019-08-12 insert person Russell Lowke
2019-05-10 insert finance_emails ac..@solorail.com
2019-05-10 delete address Unit 8 Long Acre Trading Estate Long Acre Nechells Birmingham B7 5JL
2019-05-10 delete address Unit 8, Long Acre Trading Estate, Long Acre, Nechells, Birmingham, B7 5JD
2019-05-10 delete address Units 1-5 Long Acre Birmingham B7 5JD
2019-05-10 delete email pa..@solorail.com
2019-05-10 delete person Paul James
2019-05-10 delete phone 0121 328 6785 Ext 2013
2019-05-10 insert email ac..@solorail.com
2019-05-10 insert email ru..@solorail.com
2019-05-10 insert person Russell Loake
2019-05-10 insert phone 07788 286783
2019-04-07 delete email ki..@solorail.com
2019-04-07 delete person Kirk Butterton
2019-04-07 delete phone 0121 327 3378 Ext. 705
2019-04-07 delete phone 0121 327 3378 Ext.708
2019-04-07 delete phone 0121 327 3378 Ext.711
2019-04-07 insert address Unit 8 Long Acre Trading Estate Long Acre Nechells Birmingham B7 5JL
2019-04-07 insert address Units 1-5 Long Acre Birmingham B7 5JD
2019-04-07 insert email an..@solorail.com
2019-04-07 insert email ch..@solorail.com
2019-04-07 insert email da..@solorail.com
2019-04-07 insert email ro..@solorail.com
2019-04-07 insert email ro..@solorail.com
2019-04-07 insert email st..@solorail.com
2019-04-07 insert person Andy Fairchild
2019-04-07 insert person Chris Clifford
2019-04-07 insert person Robin Rose
2019-04-07 insert person Steve Davies
2019-04-07 insert phone +44 (0)121 328 6785
2019-04-07 insert phone +44 (0)7469 851638
2019-04-07 insert phone 0121 328 6785 Ext 2013
2019-04-07 insert phone 0121 328 6785 ext 23
2019-04-07 insert phone 07768 679464
2019-04-07 insert phone 07768639939
2019-04-07 update person_title Dave Simpson: Production / Progress => Production Planner; PRODUCTION
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES
2018-12-23 insert address Landor Street, Saltley, Birmingham B8 1AE
2018-07-24 insert phone 0121 327 3378 Ext. 705
2018-07-24 insert phone 0121 327 3378 Ext.708
2018-07-24 insert phone 0121 327 3378 Ext.711
2018-05-28 delete address Landor Street, Saltley, Birmingham B8 1AE
2018-05-28 delete phone 0121 327 3378
2018-05-28 insert address Unit 8, Long Acre Trading Estate, Long Acre, Nechells, Birmingham, B7 5JD
2018-05-28 update primary_contact Landor Street, Saltley, Birmingham B8 1AE => Unit 8, Long Acre Trading Estate, Long Acre, Nechells, Birmingham, B7 5JD
2018-04-07 delete sic_code 64209 - Activities of other holding companies n.e.c.
2018-04-07 delete sic_code 82990 - Other business support service activities n.e.c.
2018-04-07 insert sic_code 25110 - Manufacture of metal structures and parts of structures
2018-04-07 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2018-04-07 insert sic_code 71121 - Engineering design activities for industrial process and production
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2018-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / SOLO HOLDINGS (UK) LIMITED / 08/03/2018
2018-03-07 delete address SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE
2018-03-07 insert address UNIT 8 LONG ACRE TRADING ESTATE LONG ACRE, NECHELLS BIRMINGHAM ENGLAND B7 5JD
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-07 update registered_address
2018-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2018 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE
2018-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN SWADKIN / 13/11/2017
2018-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17
2017-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-09 delete email to..@solorail.com
2017-06-09 delete person Tony Roberts
2017-06-09 insert email ki..@solorail.com
2017-06-09 insert person Kirk Butterton
2017-05-01 delete source_ip 87.117.200.79
2017-05-01 insert source_ip 87.117.247.34
2017-02-09 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-09 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2016-08-07 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-08-07 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-07-19 update statutory_documents 12/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15
2015-12-08 update num_mort_charges 1 => 2
2015-12-08 update num_mort_outstanding 1 => 2
2015-10-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047973940002
2015-08-12 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-08-12 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-07-14 update statutory_documents 12/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14
2014-07-07 delete address SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL
2014-07-07 insert address SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-12 => 2014-06-12
2014-07-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2014 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL
2014-06-17 update statutory_documents 12/06/14 FULL LIST
2014-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ROBERT PUGH / 01/01/2014
2014-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL HUNT / 01/01/2014
2014-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN HUGHES / 01/01/2014
2014-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN SWADKIN / 01/01/2014
2014-06-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PAUL HUNT / 01/01/2014
2014-05-07 update account_category TOTAL EXEMPTION SMALL => FULL
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13
2014-03-08 insert company_previous_name SOLO FABRICATIONS LIMITED
2014-03-08 update name SOLO FABRICATIONS LIMITED => SOLO RAIL SOLUTIONS LIMITED
2014-02-20 update statutory_documents COMPANY NAME CHANGED SOLO FABRICATIONS LIMITED CERTIFICATE ISSUED ON 20/02/14
2013-08-01 update num_mort_charges 0 => 1
2013-08-01 update num_mort_outstanding 0 => 1
2013-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047973940001
2013-07-02 update returns_last_madeup_date 2012-06-12 => 2013-06-12
2013-07-02 update returns_next_due_date 2013-07-10 => 2014-07-10
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 64209 - Activities of other holding companies n.e.c.
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-12 => 2012-06-12
2013-06-21 update returns_next_due_date 2012-07-10 => 2013-07-10
2013-06-18 update statutory_documents 12/06/13 FULL LIST
2013-02-18 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-05 update statutory_documents 12/06/12 FULL LIST
2011-12-20 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-07 update statutory_documents 12/06/11 FULL LIST
2010-12-15 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-07 update statutory_documents 12/06/10 FULL LIST
2009-12-12 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-07-03 update statutory_documents RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-01-26 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-04 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HUNT / 13/06/2008
2008-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK HUGHES / 13/06/2008
2008-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SWADKIN / 13/06/2008
2008-07-16 update statutory_documents RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-07-16 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-07-10 update statutory_documents RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-07-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-15 update statutory_documents RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-04-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-27 update statutory_documents RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-06-30 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-17 update statutory_documents RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-07-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-10 update statutory_documents DIRECTOR RESIGNED
2003-07-10 update statutory_documents SECRETARY RESIGNED
2003-06-30 update statutory_documents COMPANY NAME CHANGED AVICOURT LIMITED CERTIFICATE ISSUED ON 30/06/03
2003-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2003-06-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION