SOPHIE ANN SOLUTIONS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 Audited abridged accounts made up to 2024-11-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

22/07/2422 July 2024 Audited abridged accounts made up to 2023-11-30

View Document

13/12/2313 December 2023 Director's details changed for Percival Charles Clowes on 2023-12-11

View Document

13/12/2313 December 2023 Change of details for Jaqueline Catherine Clowes as a person with significant control on 2023-12-11

View Document

13/12/2313 December 2023 Change of details for Percival Charles Clowes as a person with significant control on 2023-12-11

View Document

13/12/2313 December 2023 Secretary's details changed for Jacqueline Catherine Clowes on 2023-12-11

View Document

13/12/2313 December 2023 Registered office address changed from Bridge Cottage Beamhurst Uttoxeter Staffs ST14 5DY to Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB on 2023-12-13

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/12/1416 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/11/1319 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/11/1226 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

08/10/128 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/12/117 December 2011 14/11/11 NO CHANGES

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/01/1120 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/12/0912 December 2009 14/11/09 NO CHANGES

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 14/11/08; NO CHANGE OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 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