SOLENT TECHNOLOGY LIMITED

Company Documents

DateDescription
13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM
14 GORDON ROAD
HERMITAGE
SOUTHBOURNE
WEST SUSSEX
PO10 8AZ

View Document

14/09/1514 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MARGARET JANE HUMPHREYS / 14/09/2015

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE HUMPHREYS / 14/09/2015

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL PAUL HUMPHREYS / 14/08/2015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM
62 STAKES HILL ROAD
WATERLOOVILLE
HAMPSHIRE
PO7 7LB

View Document

03/06/143 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MARGARET JANE HUMPHREYS / 02/06/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL PAUL HUMPHREYS / 02/06/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE HUMPHREYS / 02/06/2014

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MARGARET JANE HUMPHREYS

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/09/1125 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL PAUL HUMPHREYS / 22/09/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/09/0926 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/09/0728 September 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

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

View Document

30/10/0430 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05

View Document

30/10/0430 October 2004 NEW SECRETARY APPOINTED

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 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