SOS PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-26 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-06-30 |
24/11/2324 November 2023 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Burnett House Lakeview Court Ermine Business Park Huntingdon PE29 6UA on 2023-11-24 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-26 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
06/10/226 October 2022 | Satisfaction of charge 088987880001 in full |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-02-17 with no updates |
28/03/2228 March 2022 | Previous accounting period shortened from 2021-06-29 to 2021-06-28 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/03/2125 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
14/03/1814 March 2018 | PSC'S CHANGE OF PARTICULARS / MR HARRY MICHAEL NUGENT / 05/03/2018 |
14/03/1814 March 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER DAVID LEVINGER / 05/03/2018 |
14/03/1814 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY MICHAEL NUGENT / 05/03/2018 |
07/03/187 March 2018 | REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/05/1724 May 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/03/1729 March 2017 | PREVSHO FROM 30/06/2016 TO 29/06/2016 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/04/1613 April 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
30/03/1630 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/03/1524 March 2015 | CURREXT FROM 28/02/2015 TO 30/06/2015 |
19/03/1519 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
06/08/146 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088987880001 |
06/06/146 June 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER LEVINGER |
17/02/1417 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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