SOLUTIONS FOR INFORMATION ASSETS LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Confirmation statement made on 2025-09-01 with updates |
02/09/252 September 2025 New | Cessation of Alwyn Petrus Robbertse as a person with significant control on 2025-08-27 |
02/09/252 September 2025 New | Notification of Miliki Limited as a person with significant control on 2025-08-27 |
17/03/2517 March 2025 | Micro company accounts made up to 2024-12-31 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
12/01/2412 January 2024 | Registered office address changed from 72a the Crescent Slough Berkshire SL1 2LG to First Floor Unit S Roentgen Road Basingstoke RG24 8NG on 2024-01-12 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/11/233 November 2023 | Registered office address changed from First Floor Unit S Loddon Business Centre Roentgen Road Basingstoke RG24 8NG England to 72a the Crescent Slough Berkshire SL1 2LG on 2023-11-03 |
11/10/2311 October 2023 | Micro company accounts made up to 2022-12-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-01-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
17/01/2217 January 2022 | Termination of appointment of Gerhard Henrico as a director on 2022-01-16 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 3 TEMPLE TOWERS RICHMOND ROAD BASINGSTOKE RG21 5PA UNITED KINGDOM |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/07/1819 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ALWYN PETRUS ROBBERTSE / 10/07/2018 |
19/07/1819 July 2018 | CESSATION OF GERHARD HENRICO AS A PSC |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
13/12/1713 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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