SOARING WORLDWIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Change of details for Mr Adam Christopher Baggs as a person with significant control on 2025-01-03

View Document

07/01/257 January 2025 Director's details changed for Mr Adam Christopher Baggs on 2025-01-03

View Document

07/01/257 January 2025 Director's details changed for Mr Adam Christopher Baggs on 2025-01-03

View Document

07/01/257 January 2025 Change of details for Mr Adam Christopher Baggs as a person with significant control on 2025-01-03

View Document

07/01/257 January 2025 Registered office address changed from 14 London Road Cirencester Gloucestershire GL7 1AE England to 16 Saxon Road Cirencester Gloucestershire GL7 1AX on 2025-01-07

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-19 with updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

12/12/2312 December 2023 Change of details for Mr Adam Christopher Baggs as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Director's details changed for Mr Adam Christopher Baggs on 2023-12-11

View Document

11/12/2311 December 2023 Change of details for Mr Adam Christopher Baggs as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 14 London Road Cirencester Gloucestershire GL7 1AE on 2023-12-11

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Director's details changed for Mr Adam Christopher Baggs on 2023-08-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

07/12/227 December 2022 Termination of appointment of Helen Jane Bassett as a director on 2022-11-30

View Document

07/12/227 December 2022 Cessation of Helen Jane Bassett as a person with significant control on 2022-11-30

View Document

07/12/227 December 2022 Termination of appointment of Helen Bassett as a secretary on 2022-11-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/02/2210 February 2022 Change of details for Mr Adam Christopher Baggs as a person with significant control on 2022-02-03

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/04/201 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER BAGGS / 03/05/2019

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER BAGGS / 03/05/2019

View Document

04/01/194 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/03/1820 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

14/08/1514 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/10/146 October 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/08/1316 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/10/128 October 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN BASSETT / 01/06/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER BAGGS / 01/06/2012

View Document

08/10/128 October 2012 SECRETARY'S CHANGE OF PARTICULARS / HELEN BASSETT / 01/06/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/08/1126 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/08/1013 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN BASSETT / 01/04/2009

View Document

13/05/0913 May 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

13/05/0913 May 2009 ADOPT ARTICLES 16/04/2009

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM BAGGS / 01/04/2009

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED HELEN BASSETT

View Document

11/04/0911 April 2009 COMPANY NAME CHANGED SOARING PR LIMITED CERTIFICATE ISSUED ON 15/04/09

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 95 HIGH STREET GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0AL

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 31 DASHWOOD AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3DZ

View Document

31/07/0631 July 2006 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