SOLENT TECHNOLOGY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/02/1813 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/10/1515 October 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
16/09/1516 September 2015 | REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 14 GORDON ROAD HERMITAGE SOUTHBOURNE WEST SUSSEX PO10 8AZ |
14/09/1514 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET JANE HUMPHREYS / 14/09/2015 |
14/09/1514 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE HUMPHREYS / 14/09/2015 |
14/09/1514 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL PAUL HUMPHREYS / 14/08/2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
04/06/144 June 2014 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 62 STAKES HILL ROAD WATERLOOVILLE HAMPSHIRE PO7 7LB |
03/06/143 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET JANE HUMPHREYS / 02/06/2014 |
03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL PAUL HUMPHREYS / 02/06/2014 |
03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE HUMPHREYS / 02/06/2014 |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/10/139 October 2013 | Annual return made up to 22 September 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/09/1224 September 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
24/09/1224 September 2012 | DIRECTOR APPOINTED MARGARET JANE HUMPHREYS |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/09/1125 September 2011 | Annual return made up to 22 September 2011 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 22 September 2010 with full list of shareholders |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL PAUL HUMPHREYS / 22/09/2010 |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/09/0926 September 2009 | RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/11/0817 November 2008 | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/09/0728 September 2007 | RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS |
04/06/074 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
03/10/053 October 2005 | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS |
30/10/0430 October 2004 | REGISTERED OFFICE CHANGED ON 30/10/04 FROM: G OFFICE CHANGED 30/10/04 8 SPUR ROAD, COSHAM PORTSMOUTH HAMPSHIRE PO6 3EB |
30/10/0430 October 2004 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05 |
30/10/0430 October 2004 | NEW SECRETARY APPOINTED |
30/10/0430 October 2004 | NEW DIRECTOR APPOINTED |
22/09/0422 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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