SOS DESIGN CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
17/02/2517 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
19/11/2319 November 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-10 with no updates |
23/02/2323 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/10/215 October 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
11/03/1911 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM PERRY / 12/03/2018 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
25/01/1825 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
15/01/1715 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/03/1614 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/04/156 April 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/03/1417 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/03/1311 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM PERRY / 11/03/2013 |
11/03/1311 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
14/03/1214 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
17/03/1117 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM PERRY / 01/01/2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DAY / 01/01/2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL RUTTY / 01/01/2010 |
15/04/1015 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
16/04/0916 April 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
23/03/0723 March 2007 | REGISTERED OFFICE CHANGED ON 23/03/07 FROM: THE GRANARY PRISTON MILL PRISTON BATH NORTH SOMERSET BA2 9EQ |
23/03/0723 March 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
13/06/0613 June 2006 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07 |
13/06/0613 June 2006 | REGISTERED OFFICE CHANGED ON 13/06/06 FROM: BROADFIELD COTTAGE HINTON CHARTERHOUSE BATH BA2 7SD |
10/04/0610 April 2006 | NEW DIRECTOR APPOINTED |
10/04/0610 April 2006 | DIRECTOR RESIGNED |
10/04/0610 April 2006 | SECRETARY RESIGNED |
10/04/0610 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/04/0610 April 2006 | NEW DIRECTOR APPOINTED |
10/03/0610 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SOS DESIGN CONSULTANCY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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