SIATOS-SOLVES ENTERPRISES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Liquidators' statement of receipts and payments to 2025-05-14

View Document

31/05/2431 May 2024 Registered office address changed from 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL England to C/O Begbies Traynor (Central) Llp,5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2024-05-31

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Statement of affairs

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Appointment of a voluntary liquidator

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-04-29

View Document

05/02/245 February 2024 Satisfaction of charge 112948780001 in full

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-04-29

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

01/08/231 August 2023 Cessation of George Siatos as a person with significant control on 2023-07-27

View Document

01/08/231 August 2023 Termination of appointment of George Siatos as a director on 2023-07-27

View Document

01/08/231 August 2023 Registered office address changed from Athenia House 10-14 Andover Road Winchester SO23 7BS England to 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL on 2023-08-01

View Document

01/08/231 August 2023 Appointment of Mrs Maria Jesus Solves Pujol as a director on 2023-07-26

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2021-04-30

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

11/02/2211 February 2022 Change of details for Mrs Maria Jesus Solves-Pujol as a person with significant control on 2022-02-11

View Document

11/02/2211 February 2022 Registered office address changed from Clifton House Bunnian Place Basingstoke RG21 7JE England to Athenia House 10-14 Andover Road Winchester SO23 7BS on 2022-02-11

View Document

11/02/2211 February 2022 Director's details changed for George Siatos on 2022-02-11

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

11/02/2211 February 2022 Change of details for George Siatos as a person with significant control on 2022-02-11

View Document

02/12/212 December 2021 Registered office address changed from Taxassist Accountants 2 Wales Street Winchester Hampshire SO23 0ET United Kingdom to Clifton House Bunnian Place Basingstoke RG21 7JE on 2021-12-02

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

21/07/2121 July 2021 Registered office address changed from David Cowan House Flat 6 David Cowan House Winchester Hampshire SO23 8BH England to Taxassist Accountants 2 Wales Street Winchester Hampshire SO23 0ET on 2021-07-21

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-04-04 with updates

View Document

14/05/2114 May 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW ENGLAND

View Document

14/11/1914 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112948780002

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112948780001

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / GEORGE SIATOS / 17/08/2018

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA JESUS SOLVES-PUJOL

View Document

21/08/1821 August 2018 17/08/18 STATEMENT OF CAPITAL GBP 1

View Document

05/04/185 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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