SOS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
13/02/2513 February 2025 | Particulars of variation of rights attached to shares |
13/02/2513 February 2025 | Change of share class name or designation |
13/02/2513 February 2025 | Memorandum and Articles of Association |
13/02/2513 February 2025 | Resolutions |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with updates |
07/08/247 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
21/12/2321 December 2023 | Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL England to Unit 2 Lonsdale Business Centre Avondale Works Woodland Way Kingswood Bristol BS15 1JZ on 2023-12-21 |
08/08/238 August 2023 | Confirmation statement made on 2023-07-31 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
12/10/2112 October 2021 | Statement of capital on 2021-10-01 |
06/08/216 August 2021 | Confirmation statement made on 2021-07-31 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
02/08/202 August 2020 | APPOINTMENT TERMINATED, DIRECTOR LISA WORTHINGTON |
02/08/202 August 2020 | CESSATION OF LISA MARIE WORTHINGTON AS A PSC |
02/08/202 August 2020 | REGISTERED OFFICE CHANGED ON 02/08/2020 FROM 3 OLD ESTATE YARD NORTH STOKE LANE UPTON CHEYNEY BRISTOL BS30 6ND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
25/07/1825 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH PETER MATCHWICK / 25/07/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/08/174 August 2017 | 24/07/17 STATEMENT OF CAPITAL GBP 50100 |
31/07/1731 July 2017 | PSC'S CHANGE OF PARTICULARS / MR GARETH PETER MATCHWICK / 31/07/2017 |
31/07/1731 July 2017 | DIRECTOR APPOINTED MR DARREN BARRY WILLIAMS |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN BARRY WILLIAMS |
31/07/1731 July 2017 | DIRECTOR APPOINTED LISA MARIE WORTHINGTON |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MARIE WORTHINGTON |
22/06/1722 June 2017 | ADOPT ARTICLES 16/06/2017 |
22/06/1722 June 2017 | REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 14 WOODSIDE ROAD BRISLINGTON BS44DP ENGLAND |
10/05/1710 May 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