Solventis Solutions Ltd

DataGardener
live
Micro

Solventis Solutions Ltd

05736901Private Limited With Share Capital

Alpha House, Lawnswood Business Park, Leeds, LS166QY
Incorporated

09/03/2006

Company Age

20 years

Directors

8

Employees

7

SIC Code

46120

Risk

very low risk

Company Overview

Registration, classification & business activity

Solventis Solutions Ltd (05736901) is a private limited with share capital incorporated on 09/03/2006 (20 years old) and registered in leeds, LS166QY. The company operates under SIC code 46120 and is classified as Micro.

Filtration control solutions limited is a chemicals company based out of unit b/c longman court sketty close, blackmills, united kingdom.

Private Limited With Share Capital
SIC: 46120
Micro
Incorporated 09/03/2006
LS166QY
7 employees

Financial Overview

Total Assets

£8.79M

Liabilities

£3.45M

Net Assets

£5.35M

Turnover

£23.77M

Cash

£6.70M

Key Metrics

7

Employees

8

Directors

1

Shareholders

Board of Directors

5

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2025
Capital Name Of Class Of Shares
Category:Capital
Date:29-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2024
Memorandum Articles
Category:Incorporation
Date:22-06-2024
Resolution
Category:Resolution
Date:22-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2024
Statement Of Companys Objects
Category:Change Of Constitution
Date:20-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-06-2024
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:13-02-2024
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:22-01-2024
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:22-01-2024
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:22-01-2024
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:22-01-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:09-01-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:09-01-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:08-01-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:21-12-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:21-12-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:21-12-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:21-12-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:21-12-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:21-12-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:21-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-09-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:22-09-2022
Accounts With Accounts Type Small
Category:Accounts
Date:21-09-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2021
Accounts With Accounts Type Small
Category:Accounts
Date:25-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:15-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2019
Accounts With Accounts Type Small
Category:Accounts
Date:26-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2018
Accounts With Accounts Type Small
Category:Accounts
Date:25-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:16-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:15-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:20-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2015
Accounts With Accounts Type Small
Category:Accounts
Date:04-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-03-2014
Termination Director Company With Name
Category:Officers
Date:06-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:02-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2011

Import / Export

Imports
12 Months6
60 Months37
Exports
12 Months10
60 Months43

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date14/10/2025
Latest Accounts31/12/2024

Trading Addresses

9 Sketty Close Brackmills Industria, Estate, Brackmills Industrial Estate, Northampton, Northamptonshire, NN47PL
Alpha House, Lawnswood Business Park, Redvers Close, Leeds, LS166QYRegistered

Contact

01604707750
www.filtrationcontrol.com
Alpha House, Lawnswood Business Park, Leeds, LS166QY