SOLENT GATEWAY LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Full accounts made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Director's details changed for Ms Angela Mary Morgan on 2024-08-23

View Document

23/04/2423 April 2024 Second filing of Confirmation Statement dated 2023-12-31

View Document

04/03/244 March 2024 Registration of charge 093708250003, created on 2024-03-04

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

15/12/2315 December 2023 Registration of charge 093708250002, created on 2023-12-15

View Document

01/11/231 November 2023 Current accounting period shortened from 2024-01-31 to 2023-12-31

View Document

06/10/236 October 2023 Notification of Associated British Ports Holdings Limited as a person with significant control on 2023-10-01

View Document

06/10/236 October 2023 Cessation of Abp Midco Uk Limited as a person with significant control on 2023-10-01

View Document

04/10/234 October 2023 Registration of charge 093708250001, created on 2023-10-01

View Document

03/10/233 October 2023 Full accounts made up to 2023-01-31

View Document

17/02/2317 February 2023 Previous accounting period shortened from 2023-03-31 to 2023-01-31

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Memorandum and Articles of Association

View Document

13/02/2313 February 2023 Particulars of variation of rights attached to shares

View Document

13/02/2313 February 2023 Change of share class name or designation

View Document

09/02/239 February 2023 Appointment of Mr Alastair James Macpherson Welch as a director on 2023-01-31

View Document

09/02/239 February 2023 Appointment of Andrew Vinden Collingwood as a director on 2023-01-31

View Document

08/02/238 February 2023 Termination of appointment of Robert Lindsay Drummond as a director on 2023-01-31

View Document

08/02/238 February 2023 Appointment of Ms Angela Mary Morgan as a director on 2023-01-31

View Document

08/02/238 February 2023 Appointment of Brigadier Richard Edward Parkinson as a director on 2023-01-31

View Document

08/02/238 February 2023 Appointment of Abp Secretarial Services Limited as a secretary on 2023-01-31

View Document

08/02/238 February 2023 Notification of Abp Midco Uk Limited as a person with significant control on 2023-01-31

View Document

08/02/238 February 2023 Cessation of David Macbrayne Limited as a person with significant control on 2023-01-31

View Document

08/02/238 February 2023 Cessation of Gba (Holdings) Limited as a person with significant control on 2023-01-31

View Document

08/02/238 February 2023 Termination of appointment of Cale Judah as a director on 2023-01-31

View Document

08/02/238 February 2023 Termination of appointment of Stephen Bland as a director on 2023-01-31

View Document

08/02/238 February 2023 Termination of appointment of Frederick John Barnes as a director on 2023-01-31

View Document

08/02/238 February 2023 Termination of appointment of Janine Isabel Ward as a director on 2023-01-31

View Document

02/02/232 February 2023 Registered office address changed from Meridian House Alexandra Dock North Grimsby North East Lincolnshire DN31 3UA to 25 Bedford Street London WC2E 9ES on 2023-02-02

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

18/10/2218 October 2022 Director's details changed for Janine Isobel Ward on 2022-09-16

View Document

12/10/2212 October 2022 Appointment of Janine Isobel Ward as a director on 2022-09-16

View Document

12/10/2212 October 2022 Termination of appointment of Duncan Mackison as a director on 2022-09-16

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-02-09

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN DORCHESTER

View Document

07/02/187 February 2018 DIRECTOR APPOINTED BRIAN FULTON

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLIER

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

25/11/1525 November 2015 02/11/15 STATEMENT OF CAPITAL GBP 1000000

View Document

25/11/1525 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT URE

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR ANDREW ROBERT COLLIER

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR MARTIN DORCHESTER

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR GURBAKHSH SINGH VIRDI

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR SCOTT ANDREW URE

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR ROBERT LINDSAY DRUMMOND

View Document

31/12/1431 December 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information