SOARING VISION LIMITED
Company Documents
Date | Description |
---|---|
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/06/1411 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/06/1328 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/06/1110 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/09/1017 September 2010 | COMPANY NAME CHANGED SOARING VISION SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/09/10 |
17/09/1017 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/06/1017 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/01/1026 January 2010 | APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN |
26/01/1026 January 2010 | DIRECTOR APPOINTED GARETH SIMON ABISGOLD |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/06/0916 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 31 May 2006 |
24/06/0824 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BROWN / 19/05/2008 |
19/06/0719 June 2007 | RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS |
13/06/0613 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | NEW DIRECTOR APPOINTED |
22/03/0522 March 2005 | DIRECTOR RESIGNED |
31/01/0531 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
11/08/0411 August 2004 | REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 47 STIXWOULD ROAD WOODHALL SPA LINCOLNSHIRE LN10 6QG |
11/08/0411 August 2004 | NEW SECRETARY APPOINTED |
11/08/0411 August 2004 | SECRETARY RESIGNED |
11/06/0411 June 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
18/05/0418 May 2004 | REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 5B BUTTFIELD ROAD, HOWDEN GOOLE EAST YORKSHIRE DN14 7DW |
04/02/044 February 2004 | COMPANY NAME CHANGED SOARING VISION SOFTWARE LIMITED CERTIFICATE ISSUED ON 04/02/04 |
20/05/0320 May 2003 | 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