SOLENT DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
08/10/248 October 2024 | Confirmation statement made on 2024-09-12 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-12 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-02-28 |
10/10/2210 October 2022 | Confirmation statement made on 2022-09-12 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | 29/02/20 UNAUDITED ABRIDGED |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
24/12/1824 December 2018 | 28/02/18 UNAUDITED ABRIDGED |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
18/01/1718 January 2017 | REGISTERED OFFICE CHANGED ON 18/01/2017 FROM CEDAR COURT 5 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AE |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
17/11/1517 November 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
18/09/1518 September 2015 | REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 49 RANVILLES LANE FAREHAM PO14 3EA |
18/09/1518 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIA SAUNDERS / 01/09/2015 |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/10/1427 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIA THOMAS / 15/10/2013 |
27/10/1427 October 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
17/09/1417 September 2014 | CURREXT FROM 30/09/2014 TO 28/02/2015 |
12/09/1312 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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