SOLDERKING ASSEMBLY MATERIALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/07/2410 July 2024 Satisfaction of charge 115851200001 in full

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/03/2230 March 2022 Secretary's details changed for Mr Christopher Francis Ward on 2022-03-29

View Document

29/03/2229 March 2022 Change of details for Christopher Francis Ward as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Director's details changed for Mr Christopher Francis Ward on 2022-03-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

09/03/219 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS WARD / 17/06/2020

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS WARD / 17/06/2020

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH DAVID WARD

View Document

20/06/2020 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115851200001

View Document

28/04/2028 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM MILL FARM COTTAGE BOLAM LANE BUCKTON EAST YORKSHIRE YO16 6XQ UNITED KINGDOM

View Document

24/09/1824 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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