SOTER SOLUTIONS LIMITED

Company Documents

DateDescription
21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/2014 July 2020 APPLICATION FOR STRIKING-OFF

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE PAUL JONES / 01/02/2012

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

25/08/1625 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL MILFORD

View Document

18/02/1618 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

08/05/158 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

01/04/151 April 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

02/04/142 April 2014 SECRETARY APPOINTED MS REBECCA VETTESE

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY JAMIE JONES

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/05/137 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

29/04/1329 April 2013 19/04/13 STATEMENT OF CAPITAL GBP 102

View Document

26/03/1326 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/09/1218 September 2012 PREVSHO FROM 28/02/2012 TO 31/12/2011

View Document

13/03/1213 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 CHANGE PERSON AS SECRETARY

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MILFORD / 01/02/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE PAUL JONES / 01/02/2012

View Document

07/10/117 October 2011 09/09/10 STATEMENT OF CAPITAL GBP 100

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

20/09/1020 September 2010 09/09/10 STATEMENT OF CAPITAL GBP 100

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED DANIEL MILFORD

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 18 GARLAND ROAD COLCHESTER ESSEX CO2 7GD ENGLAND

View Document

27/05/1027 May 2010 COMPANY NAME CHANGED VIPER MEDICAL LIMITED CERTIFICATE ISSUED ON 27/05/10

View Document

18/05/1018 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/102 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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