SOTERIA UK SECURITY & AUTOMATION LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
21/11/2321 November 2023 | Termination of appointment of Carlos-Andres Franco as a director on 2023-11-10 |
21/11/2321 November 2023 | Cessation of Carlos Andres Franco as a person with significant control on 2023-11-10 |
13/10/2313 October 2023 | Confirmation statement made on 2023-04-12 with no updates |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
27/06/2327 June 2023 | Confirmation statement made on 2022-04-12 with no updates |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
30/01/2330 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 2 DALE STREET CORBY NORTHAMPTONSHIRE NN17 2BQ ENGLAND |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES |
22/11/1722 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | COMPANY NAME CHANGED LET'S TRIUMPH LTD CERTIFICATE ISSUED ON 26/07/17 |
11/07/1711 July 2017 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 30 ARNOLD DRIVE CORBY NORTHAMPTONSHIRE NN17 5FY ENGLAND |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
25/07/1625 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS-ANDRES FRANCO / 07/07/2016 |
25/07/1625 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA FRANCO / 07/07/2016 |
25/07/1625 July 2016 | COMPANY NAME CHANGED RUBYSTONE CAPITAL SOLUTIONS LTD CERTIFICATE ISSUED ON 25/07/16 |
04/05/164 May 2016 | COMPANY NAME CHANGED SPORTS XTRA (LONDON) LTD CERTIFICATE ISSUED ON 04/05/16 |
03/05/163 May 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
03/08/153 August 2015 | REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 30 ARNOLD DRIVE 30 ARNOLD DRIVE CORBY NORTHAMPTONSHIRE NN17 5AU ENGLAND |
02/08/152 August 2015 | REGISTERED OFFICE CHANGED ON 02/08/2015 FROM 366 BRETTENHAM ROAD LONDON E17 5AU |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/04/1524 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
04/02/154 February 2015 | DIRECTOR APPOINTED MRS GEMMA FRANCO |
04/02/154 February 2015 | APPOINTMENT TERMINATED, SECRETARY GEMMA FRANCO |
02/05/142 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
03/02/143 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS-ANDRES ANDREW FRANCO / 01/02/2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
03/05/133 May 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
09/05/129 May 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
12/04/1112 April 2011 | 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