S O DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Registration of charge 094930970005, created on 2023-12-15

View Document

18/12/2318 December 2023 Registration of charge 094930970004, created on 2023-12-15

View Document

20/10/2320 October 2023 Registered office address changed from Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA England to Harrison House Sheep Walk Langford Road Biggleswade SG18 9RB on 2023-10-20

View Document

20/10/2320 October 2023 Director's details changed for Mr Stefan Paul Osborne on 2023-10-06

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/10/224 October 2022 Registration of charge 094930970003, created on 2022-09-23

View Document

04/10/224 October 2022 Registration of charge 094930970002, created on 2022-09-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM UNIT 7 SOVEREIGN PARK CLEVELAND WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DA ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/09/1722 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN PAUL OSBORNE / 27/01/2017

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN PAUL OSBORNE / 12/07/2016

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM PARK FARM COTTAGE GENERALS LANE BOREHAM CHELMSFORD ESSEX CM3 3HR UNITED KINGDOM

View Document

24/05/1624 May 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN PAUL OSBORNE / 15/02/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094930970001

View Document

17/03/1517 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information