DOCUMENT SOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
27/03/2527 March 2025 | Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Cheyenne House Suite 1.02 West Street Farnham GU9 7EQ on 2025-03-27 |
20/12/2420 December 2024 | Accounts for a small company made up to 2024-04-29 |
15/11/2415 November 2024 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-11-15 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-10 with no updates |
12/12/2312 December 2023 | Accounts for a small company made up to 2023-04-29 |
14/06/2314 June 2023 | Confirmation statement made on 2023-04-10 with no updates |
28/03/2328 March 2023 | Accounts for a small company made up to 2022-04-29 |
06/02/236 February 2023 | Registered office address changed from Sherwood House 41 Queens Road Farnborough GU14 6JP England to Aissela 46 High Street Esher Surrey KT10 9QY on 2023-02-06 |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
29/07/2129 July 2021 | Notification of Cjn Holdings Ltd as a person with significant control on 2021-07-28 |
29/07/2129 July 2021 | Termination of appointment of Georgine Denyse Scott Hunter Thorburn as a director on 2021-07-28 |
29/07/2129 July 2021 | Cessation of Georgine Denyse Scott Hunter Thorburn as a person with significant control on 2021-07-28 |
29/07/2129 July 2021 | Appointment of Mr. Christopher Jon Netherton as a director on 2021-07-28 |
29/07/2129 July 2021 | Registered office address changed from Storefast Estate Park Corner Road Betsham Nr Gravesend DA13 9LJ England to Sherwood House 41 Queens Road Farnborough GU14 6JP on 2021-07-29 |
29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
29/04/2029 April 2020 | Annual accounts for year ending 29 Apr 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
22/04/2022 April 2020 | APPOINTMENT TERMINATED, SECRETARY DIANA SCOTT THORBURN |
23/03/2023 March 2020 | 29/04/19 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
29/04/1929 April 2019 | Annual accounts for year ending 29 Apr 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
19/12/1819 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
26/01/1826 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/04/1626 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/04/1510 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/04/1430 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGINE DENYSE SCOTT HUNTER THORBURN / 25/05/2010 |
30/04/1430 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/04/1329 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
01/05/121 May 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
11/05/1111 May 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
29/06/1029 June 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
17/07/0917 July 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
17/07/0917 July 2009 | REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 34 IMEX BUSINESS CENTRE INGATE PLACE LONDON SW8 3NS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
07/08/087 August 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/04/2008 |
27/02/0827 February 2008 | ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/03/2008 |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
20/08/0720 August 2007 | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | SECRETARY RESIGNED |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
29/04/0529 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
29/04/0529 April 2005 | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS |
05/03/045 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
26/04/0326 April 2003 | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS |
05/03/035 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
16/05/0216 May 2002 | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS |
12/02/0212 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
20/06/0120 June 2001 | REGISTERED OFFICE CHANGED ON 20/06/01 FROM: 34 ABBEY BUSINESS CENTRE INGATE PLACE LONDON SW8 3NS |
11/05/0111 May 2001 | RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS |
10/05/0110 May 2001 | REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 34 ABBEY BUSINESS CENTRE INGATE PLACE LONDON SW8 3NS |
10/05/0110 May 2001 | NEW SECRETARY APPOINTED |
25/04/0125 April 2001 | NEW SECRETARY APPOINTED |
07/03/017 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
19/02/0119 February 2001 | REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 9 SHERLOCK MEWS LONDON W1M 3RH |
18/09/0018 September 2000 | SECRETARY RESIGNED |
11/08/0011 August 2000 | RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS |
11/07/0011 July 2000 | SECRETARY RESIGNED |
03/07/003 July 2000 | NEW SECRETARY APPOINTED |
12/06/0012 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
02/08/992 August 1999 | RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS |
12/02/9912 February 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 |
12/02/9912 February 1999 | EXEMPTION FROM APPOINTING AUDITORS 01/01/98 |
08/05/988 May 1998 | RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS |
03/05/973 May 1997 | SECRETARY RESIGNED |
03/05/973 May 1997 | NEW DIRECTOR APPOINTED |
03/05/973 May 1997 | DIRECTOR RESIGNED |
03/05/973 May 1997 | NEW SECRETARY APPOINTED |
10/04/9710 April 1997 | 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