SOLLAND UGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

06/08/246 August 2024 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 4 Quex Road London NW6 4PJ on 2024-08-06

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-02-28

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

22/11/2322 November 2023 Previous accounting period shortened from 2023-02-24 to 2023-02-23

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Previous accounting period shortened from 2021-02-25 to 2021-02-24

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/07/2030 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093449410002

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/01/208 January 2020 PREVSHO FROM 26/02/2019 TO 25/02/2019

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

10/10/1910 October 2019 PREVSHO FROM 27/02/2019 TO 26/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

26/11/1826 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093449410001

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

07/12/177 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093449410002

View Document

28/09/1728 September 2017 PREVEXT FROM 31/12/2016 TO 28/02/2017

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

10/03/1510 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093449410001

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAZYNA URSZULA SOLLAND / 25/02/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ABNER SOLLAND / 25/02/2015

View Document

08/12/148 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information