SOLENT GATEWAY LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Full accounts made up to 2024-12-31 |
03/01/253 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
23/09/2423 September 2024 | Full accounts made up to 2023-12-31 |
02/09/242 September 2024 | Director's details changed for Ms Angela Mary Morgan on 2024-08-23 |
23/04/2423 April 2024 | Second filing of Confirmation Statement dated 2023-12-31 |
04/03/244 March 2024 | Registration of charge 093708250003, created on 2024-03-04 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
15/12/2315 December 2023 | Registration of charge 093708250002, created on 2023-12-15 |
01/11/231 November 2023 | Current accounting period shortened from 2024-01-31 to 2023-12-31 |
06/10/236 October 2023 | Notification of Associated British Ports Holdings Limited as a person with significant control on 2023-10-01 |
06/10/236 October 2023 | Cessation of Abp Midco Uk Limited as a person with significant control on 2023-10-01 |
04/10/234 October 2023 | Registration of charge 093708250001, created on 2023-10-01 |
03/10/233 October 2023 | Full accounts made up to 2023-01-31 |
17/02/2317 February 2023 | Previous accounting period shortened from 2023-03-31 to 2023-01-31 |
13/02/2313 February 2023 | Resolutions |
13/02/2313 February 2023 | Resolutions |
13/02/2313 February 2023 | Resolutions |
13/02/2313 February 2023 | Memorandum and Articles of Association |
13/02/2313 February 2023 | Particulars of variation of rights attached to shares |
13/02/2313 February 2023 | Change of share class name or designation |
09/02/239 February 2023 | Appointment of Mr Alastair James Macpherson Welch as a director on 2023-01-31 |
09/02/239 February 2023 | Appointment of Andrew Vinden Collingwood as a director on 2023-01-31 |
08/02/238 February 2023 | Termination of appointment of Robert Lindsay Drummond as a director on 2023-01-31 |
08/02/238 February 2023 | Appointment of Ms Angela Mary Morgan as a director on 2023-01-31 |
08/02/238 February 2023 | Appointment of Brigadier Richard Edward Parkinson as a director on 2023-01-31 |
08/02/238 February 2023 | Appointment of Abp Secretarial Services Limited as a secretary on 2023-01-31 |
08/02/238 February 2023 | Notification of Abp Midco Uk Limited as a person with significant control on 2023-01-31 |
08/02/238 February 2023 | Cessation of David Macbrayne Limited as a person with significant control on 2023-01-31 |
08/02/238 February 2023 | Cessation of Gba (Holdings) Limited as a person with significant control on 2023-01-31 |
08/02/238 February 2023 | Termination of appointment of Cale Judah as a director on 2023-01-31 |
08/02/238 February 2023 | Termination of appointment of Stephen Bland as a director on 2023-01-31 |
08/02/238 February 2023 | Termination of appointment of Frederick John Barnes as a director on 2023-01-31 |
08/02/238 February 2023 | Termination of appointment of Janine Isabel Ward as a director on 2023-01-31 |
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 |
18/01/2318 January 2023 | Resolutions |
18/01/2318 January 2023 | Resolutions |
06/01/236 January 2023 | Full accounts made up to 2022-03-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-31 with updates |
18/10/2218 October 2022 | Director's details changed for Janine Isobel Ward on 2022-09-16 |
12/10/2212 October 2022 | Appointment of Janine Isobel Ward as a director on 2022-09-16 |
12/10/2212 October 2022 | Termination of appointment of Duncan Mackison as a director on 2022-09-16 |
01/03/221 March 2022 | Statement of capital following an allotment of shares on 2022-02-09 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
04/01/224 January 2022 | Full accounts made up to 2021-03-31 |
07/02/187 February 2018 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DORCHESTER |
07/02/187 February 2018 | DIRECTOR APPOINTED BRIAN FULTON |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
28/12/1728 December 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
06/03/176 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLIER |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
30/09/1630 September 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
11/01/1611 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
17/12/1517 December 2015 | CURREXT FROM 31/12/2015 TO 31/03/2016 |
25/11/1525 November 2015 | 02/11/15 STATEMENT OF CAPITAL GBP 1000000 |
25/11/1525 November 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/08/1524 August 2015 | APPOINTMENT TERMINATED, DIRECTOR SCOTT URE |
24/08/1524 August 2015 | DIRECTOR APPOINTED MR ANDREW ROBERT COLLIER |
14/01/1514 January 2015 | DIRECTOR APPOINTED MR MARTIN DORCHESTER |
14/01/1514 January 2015 | DIRECTOR APPOINTED MR GURBAKHSH SINGH VIRDI |
14/01/1514 January 2015 | DIRECTOR APPOINTED MR SCOTT ANDREW URE |
14/01/1514 January 2015 | DIRECTOR APPOINTED MR ROBERT LINDSAY DRUMMOND |
31/12/1431 December 2014 | 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