SO4 OFFSHORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
07/08/247 August 2024 | Second filing for the appointment of Ms Sangita Sabu as a director |
20/07/2420 July 2024 | Withdrawal of a person with significant control statement on 2024-07-20 |
20/07/2420 July 2024 | Director's details changed for Mrs Sangita Sabu on 2024-07-15 |
24/01/2424 January 2024 | Second filing for the appointment of Mrs Manimegalai Selvaraj as a director |
22/01/2422 January 2024 | Notification of Manimegalai Selvaraj as a person with significant control on 2023-12-12 |
22/01/2422 January 2024 | Notification of Sangita Sabu as a person with significant control on 2023-12-12 |
19/01/2419 January 2024 | Registered office address changed from 25315 Calico Woods Lane Katy Texas AL9 5HF to 28 Avebury Bracknell RG12 8SQ on 2024-01-19 |
18/01/2418 January 2024 | Director's details changed for Mrs Manimegalai Selvaraj on 2024-01-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Registered office address changed from 4-7 Station Road Sunbury-on-Thames TW16 6SB England to 25315 Calico Woods Lane Katy Texas AL9 5HF on 2023-12-20 |
15/12/2315 December 2023 | Appointment of Mrs Sangita Sabu as a director on 2023-12-12 |
15/12/2315 December 2023 | Termination of appointment of Martin Burt as a director on 2023-12-12 |
15/12/2315 December 2023 | Termination of appointment of Sevinc Burt as a director on 2023-12-12 |
15/12/2315 December 2023 | Termination of appointment of Ergin Rasit as a director on 2023-12-12 |
15/12/2315 December 2023 | Notification of a person with significant control statement |
15/12/2315 December 2023 | Cessation of Worldwide Energy Logistics Group Limited as a person with significant control on 2023-12-12 |
15/12/2315 December 2023 | Appointment of Mrs Manimegalai Selvaraj as a director on 2023-12-12 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-15 with updates |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-27 with updates |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-26 with no updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Confirmation statement made on 2022-09-26 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
04/10/214 October 2021 | Total exemption full accounts made up to 2020-12-31 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
14/01/2014 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN IMPEY |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
10/09/1910 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
05/08/195 August 2019 | PREVSHO FROM 31/07/2019 TO 31/12/2018 |
13/05/1913 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
16/11/1816 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WORLDWIDE ENERGY LOGISTICS GROUP LIMITED |
16/10/1816 October 2018 | CESSATION OF ADRIAN IMPEY AS A PSC |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
29/06/1829 June 2018 | DIRECTOR APPOINTED MRS SEVINC BURT |
29/06/1829 June 2018 | DIRECTOR APPOINTED MR MARTIN BURT |
29/06/1829 June 2018 | DIRECTOR APPOINTED MR ERGIN RASIT |
29/06/1829 June 2018 | Appointment of Mr Martin Burt as a director on 2018-06-26 |
29/06/1829 June 2018 | Appointment of Mrs Sevinc Burt as a director on 2018-06-26 |
29/06/1829 June 2018 | APPOINTMENT TERMINATED, SECRETARY ADRIAN IMPEY |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
21/12/1721 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
15/07/1715 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
29/04/1729 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
17/07/1517 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
19/04/1519 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
19/01/1519 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN IMPEY / 28/10/2014 |
05/08/145 August 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
05/08/145 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN IMPEY / 16/06/2014 |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
01/09/131 September 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
16/07/1216 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN IMPEY / 16/07/2012 |
16/07/1216 July 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
09/11/119 November 2011 | COMPANY NAME CHANGED SOFOUR RECRUITMENT LIMITED CERTIFICATE ISSUED ON 09/11/11 |
02/09/112 September 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
22/07/1122 July 2011 | REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND |
18/07/1118 July 2011 | 18/07/11 STATEMENT OF CAPITAL GBP 1 |
13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
08/04/118 April 2011 | PREVSHO FROM 15/01/2011 TO 31/07/2010 |
28/07/1028 July 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN IMPEY / 15/07/2010 |
08/06/108 June 2010 | CURREXT FROM 31/07/2010 TO 15/01/2011 |
15/07/0915 July 2009 | 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