SOARE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/11/2412 November 2024 Notification of Michel Dos Santos as a person with significant control on 2024-07-20

View Document

28/10/2428 October 2024 Cessation of Celio Soares as a person with significant control on 2024-07-20

View Document

28/10/2428 October 2024 Appointment of Mr Michel Dos Santos as a director on 2024-07-20

View Document

28/10/2428 October 2024 Termination of appointment of Celio Soares as a director on 2024-07-20

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

26/04/2426 April 2024 Change of details for Mr Celio Soares as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mr Celio Soares on 2024-04-25

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

08/06/238 June 2023 Notification of Celio Soares as a person with significant control on 2023-03-16

View Document

17/03/2317 March 2023 Change of details for a person with significant control

View Document

16/03/2316 March 2023 Termination of appointment of Michel Dos Santos as a director on 2023-03-16

View Document

16/03/2316 March 2023 Cessation of Michel Dos Santos as a person with significant control on 2023-03-16

View Document

16/03/2316 March 2023 Director's details changed for Mr Celio Soares on 2023-03-16

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/12/226 December 2022 Change of details for Mr Michel Dos Santos as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Mr Michel Dos Santos on 2022-12-06

View Document

06/12/226 December 2022 Registered office address changed from 3 Lilly Gardens London HA0 1DL England to 28B St Maryæs Road London NW10 4AP on 2022-12-06

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Registered office address changed from 3 Lily Gardens Wembley HA0 1DL England to 54 Newberries Avenue Radlett WD7 7EP on 2022-11-30

View Document

30/11/2230 November 2022 Registered office address changed from 54 Newberries Avenue Radlett WD7 7EP United Kingdom to 3 Lilly Gardens London HA0 1DL on 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-09-12 with updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/01/2227 January 2022 Change of details for Mr Celio Soares as a person with significant control on 2022-01-12

View Document

26/01/2226 January 2022 Director's details changed for Mr Celio Soares on 2022-01-12

View Document

26/01/2226 January 2022 Registered office address changed from Flat1, 2 Streatley Road London NW6 7LH England to 109 Greenfield Gardens London NW2 1HU on 2022-01-26

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Amended total exemption full accounts made up to 2019-09-30

View Document

26/02/2126 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 DISS40 (DISS40(SOAD))

View Document

28/01/2128 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1813 September 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