ADKIN SOT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/09/254 September 2025 New | Micro company accounts made up to 2025-02-28 |
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 12/11/2412 November 2024 | Micro company accounts made up to 2024-02-29 |
| 22/05/2422 May 2024 | Confirmation statement made on 2024-05-19 with updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 21/09/2321 September 2023 | Micro company accounts made up to 2023-02-28 |
| 23/08/2323 August 2023 | Statement of capital following an allotment of shares on 2022-05-18 |
| 20/05/2320 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 27/09/2227 September 2022 | Micro company accounts made up to 2022-02-28 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-03 with updates |
| 21/10/2121 October 2021 | Micro company accounts made up to 2021-02-28 |
| 17/10/2117 October 2021 | Statement of capital following an allotment of shares on 2020-03-01 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
| 04/09/184 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 04/02/184 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
| 28/11/1728 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 035029650004 |
| 01/11/171 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
| 04/12/164 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 07/02/167 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
| 29/10/1529 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 14/02/1514 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
| 17/11/1417 November 2014 | 28/02/14 TOTAL EXEMPTION FULL |
| 10/02/1410 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
| 05/12/135 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 09/02/139 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 16/02/1216 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
| 25/11/1125 November 2011 | 28/02/11 TOTAL EXEMPTION FULL |
| 07/02/117 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
| 26/11/1026 November 2010 | 28/02/10 TOTAL EXEMPTION FULL |
| 14/02/1014 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ADKIN / 03/02/2010 |
| 14/02/1014 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
| 14/12/0914 December 2009 | 28/02/09 TOTAL EXEMPTION FULL |
| 17/02/0917 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
| 11/12/0811 December 2008 | 29/02/08 TOTAL EXEMPTION FULL |
| 27/02/0827 February 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
| 17/12/0717 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
| 29/03/0729 March 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
| 20/12/0620 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
| 07/04/067 April 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
| 06/01/066 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
| 08/03/058 March 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
| 30/11/0430 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
| 17/03/0417 March 2004 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
| 20/02/0420 February 2004 | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS |
| 08/01/048 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
| 03/03/033 March 2003 | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS |
| 02/01/032 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
| 13/04/0213 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/02/0227 February 2002 | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS |
| 28/12/0128 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
| 15/10/0115 October 2001 | RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS |
| 15/10/0115 October 2001 | RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS |
| 02/08/012 August 2001 | REGISTERED OFFICE CHANGED ON 02/08/01 FROM: 25 NEW ST SQUARE LONDON EC4A 3LN |
| 28/06/0128 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 |
| 21/01/0021 January 2000 | DIRECTOR'S PARTICULARS CHANGED |
| 21/01/0021 January 2000 | SECRETARY'S PARTICULARS CHANGED |
| 19/12/9919 December 1999 | FULL ACCOUNTS MADE UP TO 28/02/99 |
| 12/03/9912 March 1999 | SECRETARY'S PARTICULARS CHANGED |
| 12/03/9912 March 1999 | RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS |
| 12/03/9912 March 1999 | DIRECTOR'S PARTICULARS CHANGED |
| 24/06/9824 June 1998 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/06/9824 June 1998 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/03/9813 March 1998 | SECRETARY RESIGNED |
| 05/03/985 March 1998 | DIRECTOR RESIGNED |
| 05/03/985 March 1998 | NEW SECRETARY APPOINTED |
| 05/03/985 March 1998 | NEW DIRECTOR APPOINTED |
| 02/03/982 March 1998 | COMPANY NAME CHANGED TECHNETIUM SOT LIMITED CERTIFICATE ISSUED ON 03/03/98 |
| 03/02/983 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company