SOTA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

06/08/256 August 2025 NewPurchase of own shares.

View Document

06/08/256 August 2025 NewCancellation of shares. Statement of capital on 2025-07-01

View Document

24/06/2524 June 2025 NewCancellation of shares. Statement of capital on 2025-06-02

View Document

24/06/2524 June 2025 NewPurchase of own shares.

View Document

16/06/2516 June 2025 NewCancellation of shares. Statement of capital on 2025-05-29

View Document

16/06/2516 June 2025 NewPurchase of own shares.

View Document

05/06/255 June 2025 Change of share class name or designation

View Document

04/06/254 June 2025 Appointment of Mr Piers Oliver Roberts as a director on 2025-06-03

View Document

04/06/254 June 2025 Termination of appointment of Andrew John Symons as a director on 2025-05-22

View Document

02/06/252 June 2025 Resolutions

View Document

15/04/2515 April 2025 Appointment of Mrs Vanessa Cowham as a director on 2025-04-01

View Document

15/04/2515 April 2025 Termination of appointment of Shaun James Lynn as a director on 2025-04-04

View Document

27/02/2527 February 2025 Sub-division of shares on 2020-04-22

View Document

23/01/2523 January 2025 Second filing for the appointment of Mr Shaun James Lynn as a director

View Document

22/01/2522 January 2025 Director's details changed for Mr Andrew John Symons on 2021-06-03

View Document

22/01/2522 January 2025 Director's details changed for Mr Benjamin Smoker on 2025-01-01

View Document

22/01/2522 January 2025 Change of details for Mr Paul Michael Cowham as a person with significant control on 2024-03-26

View Document

22/01/2522 January 2025 Director's details changed for Mr Paul Michael Cowham on 2024-03-26

View Document

22/01/2522 January 2025 Change of details for Mr Paul Michael Cowham as a person with significant control on 2022-11-16

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

19/06/2419 June 2024 Appointment of Mr Shaun James Lynn as a director on 2024-04-01

View Document

02/02/242 February 2024 Accounts for a small company made up to 2022-12-31

View Document

26/01/2426 January 2024 Satisfaction of charge 023462490001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Accounts for a small company made up to 2021-12-31

View Document

14/09/2214 September 2022 Termination of appointment of Michael Dempsey Cowham as a director on 2022-09-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Accounts for a small company made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MR MICHAEL DEMPSEY COWHAM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEARS

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

17/07/1917 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR ANDREW ROBERT STEARS

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COWHAM

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

21/05/1821 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

25/07/1725 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR BENJAMIN SMOKER

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, SECRETARY BENJAMIN SMOKER

View Document

28/04/1628 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

02/09/152 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SYMONS / 28/08/2015

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL COWHAM / 28/08/2015

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEMPSEY COWHAM / 28/08/2015

View Document

12/08/1512 August 2015 07/07/15 STATEMENT OF CAPITAL GBP 200

View Document

26/06/1526 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, SECRETARY HANNELORE COWHAM

View Document

20/03/1520 March 2015 SECRETARY APPOINTED MR BENJAMIN SMOKER

View Document

07/08/147 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/08/136 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

17/04/1317 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/08/1214 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/09/1115 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL COWHAM / 31/03/2011

View Document

02/08/112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/08/1017 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL COWHAM / 05/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SYMONS / 05/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEMPSEY COWHAM / 05/08/2010

View Document

10/08/1010 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

05/11/095 November 2009 SOLVENCY STATEMENT DATED 30/09/09

View Document

05/11/095 November 2009 STATEMENT BY DIRECTORS

View Document

05/11/095 November 2009 05/11/09 STATEMENT OF CAPITAL GBP 180

View Document

05/11/095 November 2009 REDUCE ISSUED CAPITAL

View Document

06/08/096 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 CAPITALISE £60 03/12/2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: BOURNCRETE HOUSE BONHAMDRIVE SITTINGBOURNE KENT ME10 3RY

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 74 CHURCH LANE NEWINGTON SITTINGBOURNE KENT, ME9 7JU

View Document

17/12/0117 December 2001 SHARES DIVIDED 18/10/01

View Document

17/12/0117 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 NEW SECRETARY APPOINTED

View Document

29/11/9629 November 1996 COMPANY NAME CHANGED SWALE BUSINESS COMPUTERS LIMITED CERTIFICATE ISSUED ON 01/12/96

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

24/10/9524 October 1995 SECRETARY RESIGNED

View Document

27/09/9527 September 1995 NEW SECRETARY APPOINTED

View Document

20/09/9520 September 1995 RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

08/02/958 February 1995 Accounts for a small company made up to 1994-05-31

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994

View Document

26/10/9426 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 RETURN MADE UP TO 05/08/94; FULL LIST OF MEMBERS

View Document

07/10/947 October 1994

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

04/10/934 October 1993 Accounts for a small company made up to 1993-05-31

View Document

30/09/9330 September 1993 RETURN MADE UP TO 05/08/93; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993

View Document

31/03/9331 March 1993 NC INC ALREADY ADJUSTED 15/03/93

View Document

31/03/9331 March 1993 £ NC 100/100000 15/03/93

View Document

14/10/9214 October 1992 Accounts for a small company made up to 1992-05-31

View Document

14/10/9214 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

09/09/929 September 1992

View Document

09/09/929 September 1992 RETURN MADE UP TO 05/08/92; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

29/08/9129 August 1991 RETURN MADE UP TO 05/08/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 Full accounts made up to 1991-05-31

View Document

29/08/9129 August 1991

View Document

13/08/9013 August 1990

View Document

13/08/9013 August 1990 RETURN MADE UP TO 05/08/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 Full accounts made up to 1990-05-31

View Document

13/08/9013 August 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

06/07/906 July 1990

View Document

14/03/9014 March 1990

View Document

14/03/9014 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

01/03/891 March 1989 REGISTERED OFFICE CHANGED ON 01/03/89 FROM: 61 FAIRVIEW AVE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

01/03/891 March 1989

View Document

01/03/891 March 1989

View Document

01/03/891 March 1989 NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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