SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, October 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, September 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, August 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Jul 2023
filed on: 31st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 31st Jul 2023
filed on: 31st, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Tue, 22nd Nov 2022 director's details were changed
filed on: 30th, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA United Kingdom on Tue, 29th Nov 2022 to Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH
filed on: 29th, November 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 22nd Nov 2022 director's details were changed
filed on: 29th, November 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd Nov 2022
filed on: 29th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Tue, 22nd Nov 2022 secretary's details were changed
filed on: 29th, November 2022
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 22nd Nov 2022
filed on: 29th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 4th Oct 2022 director's details were changed
filed on: 5th, October 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 4th Oct 2022
filed on: 4th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Union Street Fareham Hampshire PO16 7XX on Tue, 4th Oct 2022 to 1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA
filed on: 4th, October 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 4th Oct 2022 director's details were changed
filed on: 4th, October 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 4th Oct 2022
filed on: 4th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Tue, 4th Oct 2022 secretary's details were changed
filed on: 4th, October 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th Aug 2022
filed on: 17th, August 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 9th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Aug 2021
filed on: 6th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 17th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Aug 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Aug 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 12th, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Aug 2018
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Aug 2017
filed on: 16th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 15th Aug 2017
filed on: 15th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 3rd Aug 2017
filed on: 15th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 1st, August 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Aug 2016
filed on: 11th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Aug 2015
filed on: 12th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 12th Aug 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 18th, March 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Aug 2014
filed on: 8th, August 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 10th, February 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Aug 2013
filed on: 27th, August 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 26th, March 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Aug 2012
filed on: 21st, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 16th, March 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Aug 2011
filed on: 30th, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2010
filed on: 14th, January 2011
|
accounts |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Mon, 8th Nov 2010. Old Address: 165 Botley Road Burridge Southampton Hampshire SO31 1BS
filed on: 8th, November 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 4th Aug 2010 director's details were changed
filed on: 19th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Aug 2010 director's details were changed
filed on: 19th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Aug 2010
filed on: 19th, August 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2009
filed on: 18th, November 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return drawn up to Thu, 13th Aug 2009 with complete member list
filed on: 13th, August 2009
|
annual return |
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 1st, April 2009
|
incorporation |
Free Download
(9 pages)
|
CERTNM |
Company name changed soltest consulting LIMITEDcertificate issued on 23/03/09
filed on: 19th, March 2009
|
change of name |
Free Download
(2 pages)
|
288a |
On Mon, 2nd Mar 2009 Director appointed
filed on: 2nd, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 2nd Mar 2009 Secretary appointed
filed on: 2nd, March 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 14/10/2008 from 165 botley road burridge southampton hampshire SO31 1BJ
filed on: 14th, October 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/09/2008 from 47 lower brook street ipswich IP4 1AQ england
filed on: 26th, September 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/2009 to 30/06/2009
filed on: 19th, August 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2008
|
incorporation |
Free Download
(13 pages)
|