SOLENT MULTIPLE SCLEROSIS THERAPIES LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewTermination of appointment of Lena Mary Clarke as a director on 2025-07-18

View Document

12/06/2512 June 2025 Termination of appointment of Susan Anne Emery as a director on 2025-06-02

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

22/11/2422 November 2024 Appointment of Mr Kenneth William Ebbens as a director on 2024-11-15

View Document

30/08/2430 August 2024 Termination of appointment of David Revill as a director on 2024-07-19

View Document

30/08/2430 August 2024 Cessation of Gerald Woodhouse as a person with significant control on 2024-07-19

View Document

30/08/2430 August 2024 Appointment of Mrs Karen Silman as a director on 2024-07-19

View Document

30/08/2430 August 2024 Termination of appointment of Sylvie Irene Stroud as a director on 2024-07-19

View Document

30/08/2430 August 2024 Termination of appointment of Gerald Woodhouse as a director on 2024-07-19

View Document

30/08/2430 August 2024 Termination of appointment of Edith May Woodhouse as a director on 2024-07-19

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Termination of appointment of David Revill as a secretary on 2024-05-17

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

07/01/247 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Appointment of Ms Catriona Alexander as a director on 2023-08-11

View Document

11/08/2311 August 2023 Appointment of Mr Robert Derek Clive Hayter as a director on 2023-08-11

View Document

11/08/2311 August 2023 Appointment of Mrs Linda Mary Rickman as a director on 2023-08-11

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/10/2116 October 2021 Appointment of Mr David Revill as a secretary on 2021-10-15

View Document

09/08/219 August 2021 Termination of appointment of Linda Beatrice Balsom as a secretary on 2021-07-30

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

24/07/1724 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR JENNY SMITH

View Document

04/04/174 April 2017 ADOPT ARTICLES 24/03/2017

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR LEON ROCK

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR JANE WINFIELD

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR HAZEL YOUNG

View Document

05/09/165 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/02/169 February 2016 12/01/16 NO MEMBER LIST

View Document

22/05/1522 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 12/01/15 NO MEMBER LIST

View Document

19/06/1419 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/02/143 February 2014 12/01/14 NO MEMBER LIST

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR MILES PRITCHARD

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MRS SYLVIE IRENE STROUD

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 12/01/13 NO MEMBER LIST

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MRS JENNY SMITH

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR LEON ROCK

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR STEVE BEECHING

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/03/1229 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 12/01/12 NO MEMBER LIST

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS HAZEL YOUNG / 02/02/2012

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH MOORHEN

View Document

13/09/1113 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 12/01/11 NO MEMBER LIST

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR MILES BRYAN PRITCHARD

View Document

10/05/1010 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANITA BEST

View Document

22/01/1022 January 2010 12/01/10 NO MEMBER LIST

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JANE WINFIELD / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA GIUSEPPA LINDA BEST / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER LEE / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HAZEL YOUNG / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES GRAY / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH CATHERINE MOORHEN / 13/01/2010

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA BEATRICE BALSOM / 13/01/2010

View Document

21/04/0921 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 SECRETARY APPOINTED MRS LINDA BEATRICE BALSOM

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY RUTH EMERY

View Document

12/01/0912 January 2009 ANNUAL RETURN MADE UP TO 12/01/09

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MS HAZEL YOUNG

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR NEIL EHRHART

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN BENNETT

View Document

21/05/0821 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED DOCTOR JANE WINFIELD

View Document

16/01/0816 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0816 January 2008 ANNUAL RETURN MADE UP TO 13/01/08

View Document

16/01/0816 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0816 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 56 HEWETT ROAD NORTH END PORTSMOUTH HANTS PO2 OQP

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 ANNUAL RETURN MADE UP TO 13/01/07

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 ANNUAL RETURN MADE UP TO 13/01/06

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 ANNUAL RETURN MADE UP TO 28/01/05

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/02/045 February 2004 ANNUAL RETURN MADE UP TO 28/01/04

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 ANNUAL RETURN MADE UP TO 28/01/03

View Document

23/05/0223 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/02/028 February 2002 ANNUAL RETURN MADE UP TO 28/01/02

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 ANNUAL RETURN MADE UP TO 28/01/01

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 ANNUAL RETURN MADE UP TO 28/01/00

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 ANNUAL RETURN MADE UP TO 28/01/99

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 ANNUAL RETURN MADE UP TO 28/01/98

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/02/973 February 1997 ANNUAL RETURN MADE UP TO 28/01/97

View Document

09/04/969 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/01/9630 January 1996 ANNUAL RETURN MADE UP TO 28/01/96

View Document

21/03/9521 March 1995 ANNUAL RETURN MADE UP TO 28/01/95

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/03/956 March 1995 NEW SECRETARY APPOINTED

View Document

03/01/953 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/02/9417 February 1994 ANNUAL RETURN MADE UP TO 28/01/94

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/02/9313 February 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

13/02/9313 February 1993 ANNUAL RETURN MADE UP TO 28/01/93

View Document

13/02/9313 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/06/924 June 1992 COMPANY NAME CHANGED PORTSMOUTH FRIENDS OF ARMS LIMIT ED CERTIFICATE ISSUED ON 05/06/92

View Document

17/03/9217 March 1992 ANNUAL RETURN MADE UP TO 29/01/92

View Document

17/03/9217 March 1992 REGISTERED OFFICE CHANGED ON 17/03/92

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/06/9112 June 1991 ANNUAL RETURN MADE UP TO 21/01/91

View Document

12/06/9112 June 1991 ANNUAL RETURN MADE UP TO 29/01/90

View Document

15/05/9115 May 1991 ANNUAL RETURN MADE UP TO 29/01/89

View Document

31/05/9031 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9031 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9031 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9031 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9031 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9031 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

26/04/9026 April 1990 EXEMPTION FROM APPOINTING AUDITORS 10/04/90

View Document

23/06/8823 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/06/8823 June 1988 ADOPT MEM AND ARTS 190488

View Document

29/01/8829 January 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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