SOS SEWAGE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
23/01/1823 January 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
15/01/1815 January 2018 | APPLICATION FOR STRIKING-OFF |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/05/1513 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. NIMESH PATEL / 13/05/2015 |
13/05/1513 May 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
16/04/1316 April 2013 | REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 5 ELDERBERRY CLOSE WALSALL WEST MIDLANDS WS5 4SX UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/10/121 October 2012 | APPOINTMENT TERMINATED, DIRECTOR RUPINDER CHUMBER |
01/10/121 October 2012 | DIRECTOR APPOINTED MR NIMESH PATEL |
04/04/124 April 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
09/03/119 March 2011 | REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 54 ONE GALLERY SQUARE WALSALL WS5 9LB |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUPINDER KAUR CHUMBER / 01/10/2009 |
20/05/1020 May 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
22/01/1022 January 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
07/09/097 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | APPOINTMENT TERMINATED SECRETARY NIMESH PATEL |
05/03/085 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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