SOFTLAYER TECHNOLOGIES UK LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Liquidators' statement of receipts and payments to 2025-03-26

View Document

19/04/2419 April 2024 Registered office address changed from C/O Interpath Limited 10 Fleet Place London EC4M 7RB to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2024-04-19

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Declaration of solvency

View Document

18/04/2418 April 2024 Registered office address changed from Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth PO6 3AU England to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2024-04-18

View Document

18/04/2418 April 2024 Appointment of a voluntary liquidator

View Document

08/03/248 March 2024 Registered office address changed from PO Box 41, Building 5000 Lakeside, North Harbour Western Road Portsmouth Hampshire PO6 3AU United Kingdom to Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth PO6 3AU on 2024-03-08

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

06/07/236 July 2023 Termination of appointment of Christopher Cook as a director on 2023-06-30

View Document

06/07/236 July 2023 Appointment of Mr Alfonso Garcia Latorre as a director on 2023-06-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

26/01/2326 January 2023 Full accounts made up to 2022-06-30

View Document

28/09/2228 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

01/03/221 March 2022 Director's details changed for Mr Christopher Cook on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Mr Andrew Gavin Croft Wilcock on 2022-03-01

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

25/02/2225 February 2022 Director's details changed for Mr Christopher Cook on 2022-02-17

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR ANDREW GAVIN CROFT WILCOCK

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR FLAVIO SCIUTTI

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR VINEET KHURANA

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/171 September 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&L COSEC LIMITED / 04/08/2017

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR VINEET KHURANA

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO ROMERO COLLIARD

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH BUTTON

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR NAOMI HILL

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR STEPHEN AUSTIN SMITH

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MS NAOMI JULIET HILL

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCISCO ROMERO COLLIARD / 17/02/2016

View Document

18/02/1618 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE KARIDIS

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR FRANCISCO ROMERO COLLIARD

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MAY BUTTON / 17/02/2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KARIDIS / 17/02/2015

View Document

18/02/1518 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

17/02/1417 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/1417 February 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

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