SOARING VISION LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/06/1328 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/06/1110 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/09/1017 September 2010 COMPANY NAME CHANGED SOARING VISION SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 17/09/10

View Document

17/09/1017 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1017 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED GARETH SIMON ABISGOLD

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

24/06/0824 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BROWN / 19/05/2008

View Document

19/06/0719 June 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

13/06/0613 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM:
47 STIXWOULD ROAD
WOODHALL SPA
LINCOLNSHIRE LN10 6QG

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM:
5B BUTTFIELD ROAD, HOWDEN
GOOLE
EAST YORKSHIRE
DN14 7DW

View Document

04/02/044 February 2004 COMPANY NAME CHANGED
SOARING VISION SOFTWARE LIMITED
CERTIFICATE ISSUED ON 04/02/04

View Document

20/05/0320 May 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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