SOLENT ENGINEERING SERVICES LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 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

24/07/2424 July 2024 Current accounting period extended from 2024-04-30 to 2024-07-31

View Document

19/06/2419 June 2024 Termination of appointment of Lucy Middleton as a director on 2024-06-18

View Document

19/06/2419 June 2024 Appointment of Mrs Lucy Middleton as a director on 2024-06-18

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN MIDDLETON / 01/03/2020

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 38 KINGS WAY SELSEY CHICHESTER WEST SUSSEX PO20 0SY

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MRS LUCY MIDDLETON / 02/03/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY MIDDLETON / 02/03/2020

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MRS LUCY MIDDLETON / 06/04/2016

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN MIDDLETON / 06/04/2016

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MRS LUCY MIDDLETON / 02/03/2020

View Document

18/12/1918 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/09/1814 September 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY DAVID MIDDLETON / 04/04/2018

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

07/02/177 February 2017 CURREXT FROM 31/03/2017 TO 30/04/2017

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY BROOKS / 08/01/2014

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

17/03/1017 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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