SORELLA INVESTMENT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Registration of charge 095119020013, created on 2025-04-16

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Notification of Kirstin Lilias Adam as a person with significant control on 2021-05-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PETER STEWART WIGGS / 01/03/2020

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 93 BOHEMIA ROAD ST. LEONARDS-ON-SEA TN37 6RJ ENGLAND

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLY HOUSTON / 01/03/2020

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MRS CARLY HOUSTON / 01/03/2020

View Document

12/03/2012 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095119020003

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095119020005

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MRS CARLY HOUSTON / 01/03/2018

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

13/02/1913 February 2019 CESSATION OF CARLY HOUSTON AS A PSC

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095119020004

View Document

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095119020003

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLY HOUSTON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 2D DERBY ROAD SANDIACRE NOTTINGHAM NG10 5HS ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095119020002

View Document

28/12/1628 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095119020001

View Document

11/12/1611 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/08/1529 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095119020002

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095119020001

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR PETER STEWART WIGGS

View Document

26/03/1526 March 2015 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