SOCKET & SEE LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

15/04/2515 April 2025 Director's details changed for Mr Richard Francis Penney on 2025-04-15

View Document

14/04/2514 April 2025 Secretary's details changed for Mrs Lisa Penney on 2025-04-14

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

19/04/2419 April 2024 Director's details changed for Mr Richard Francis Penney on 2024-04-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/09/2314 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/05/224 May 2022 Accounts for a dormant company made up to 2022-01-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

22/04/2222 April 2022 Director's details changed for Mr Richard Francis Penney on 2022-04-22

View Document

22/04/2222 April 2022 Secretary's details changed for Mrs Lisa Penney on 2022-04-22

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/04/219 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

22/03/2122 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIMAT SUPPLY LIMITED

View Document

22/03/2122 March 2021 CESSATION OF GERALD BRAHAM ADLER AS A PSC

View Document

22/03/2122 March 2021 CESSATION OF DAVID ROBERT HARRIS AS A PSC

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

03/04/203 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

24/04/1924 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/06/185 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/10/1512 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/11/1230 November 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/11/1130 November 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

12/05/1012 May 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

06/06/096 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

19/02/0919 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HARRIS

View Document

02/04/082 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

03/04/073 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM:
PRECISION ENTERPRISE HOUSE
RANKINE ROAD
BASINGSTOKE
HAMPSHIRE RG24 8PP

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 5 LUKE STREET LONDON EC2A 4PX

View Document

07/09/067 September 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM:
5 LUKE STREET
LONDON
EC2A 4PX

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: PRECISION ENTERPRISE HOUSE RANKINE ROAD BASINGSTOKE HAMPSHIRE RG24 8PP

View Document

28/02/0528 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

20/01/0420 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

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