SOLID ENGINEER PRO LIMITED

Company Documents

DateDescription
02/04/192 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1922 March 2019 APPLICATION FOR STRIKING-OFF

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GOODER

View Document

01/03/171 March 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/07/1628 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES GOODER / 01/02/2016

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 56 CHUCH ROAD ROBERTTOWN LIVERSEDGE WEST YORKSHIRE WF15 7LP

View Document

28/01/1628 January 2016 COMPANY NAME CHANGED THE MOBILE DOG BARBER LIMITED CERTIFICATE ISSUED ON 28/01/16

View Document

28/01/1628 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN GOODER

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR. JAMES GOODER

View Document

13/08/1513 August 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JACQULINE GOODER / 14/08/2014

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 1 LOW FOLD ST PAUL'S ROAD HUDDERSFIELD HD5 0JJ

View Document

11/09/1411 September 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1311 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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