SOTHAM ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Cessation of Paul Richard Kerrison as a person with significant control on 2016-07-01

View Document

14/08/2414 August 2024 Notification of Sotham Group Limited as a person with significant control on 2016-07-01

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

11/08/2311 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Change of details for Mr Paul Richard Kerrison as a person with significant control on 2023-08-04

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-19 with updates

View Document

12/06/2312 June 2023 Cancellation of shares. Statement of capital on 2023-06-06

View Document

12/06/2312 June 2023 Purchase of own shares.

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

16/04/2116 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

29/04/2029 April 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

29/04/2029 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

24/07/1924 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1924 July 2019 05/07/19 STATEMENT OF CAPITAL GBP 100000

View Document

18/06/1918 June 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/08/1815 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES SLOAN / 15/08/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD KERRISON / 15/08/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

17/06/1717 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

02/05/172 May 2017 30/03/17 STATEMENT OF CAPITAL GBP 100001

View Document

26/04/1726 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

26/04/1726 April 2017 ADOPT ARTICLES 30/03/2017

View Document

13/02/1713 February 2017 SAIL ADDRESS CREATED

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR BENJAMIN JAMES SLOAN

View Document

22/03/1622 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/07/1523 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

19/03/1519 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/08/1414 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES SLOAN / 05/03/2014

View Document

14/08/1414 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

05/03/145 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/08/1313 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

08/03/138 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1223 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/111 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/07/1020 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL FLACK

View Document

26/08/0926 August 2009 SECRETARY APPOINTED MR BENJAMIN JAMES SLOAN

View Document

29/07/0929 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM HOME END FULBOURN CAMBRIDGE CB1 5BS

View Document

10/03/0910 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0711 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/09/035 September 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 ALTER MEM AND ARTS 07/12/98

View Document

30/12/9830 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/9830 December 1998 DIR'AUTH SIGN GUARANTEE 07/12/98

View Document

30/12/9830 December 1998 AUDITOR'S RESIGNATION

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 SECRETARY RESIGNED

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 REGISTERED OFFICE CHANGED ON 29/12/98 FROM: BABRAHAM ROAD SAWSTON CAMBRIDGE CB2 4LJ

View Document

26/08/9826 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9826 August 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9818 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/09/979 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/978 September 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/11/9629 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9624 July 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

14/07/9614 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/08/953 August 1995

View Document

03/08/953 August 1995 RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 1252142/ 100000

View Document

29/06/9529 June 1995 REDUCTION OF ISSUED CAPITAL

View Document

09/06/959 June 1995 REDUCTION OF ISSUED CAPITAL 24/05/95

View Document

07/06/957 June 1995 NC INC ALREADY ADJUSTED 24/05/95

View Document

07/06/957 June 1995

View Document

07/06/957 June 1995 £ NC 301000/1252142 24/0

View Document

07/06/957 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/95

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995

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

28/11/9428 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994

View Document

27/07/9427 July 1994 RETURN MADE UP TO 19/07/94; CHANGE OF MEMBERS

View Document

27/07/9427 July 1994

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/07/9411 July 1994 Full accounts made up to 1993-12-31

View Document

02/02/942 February 1994

View Document

26/01/9426 January 1994 Resolutions

View Document

26/01/9426 January 1994 RE SUPPORT AGREEMANT 20/12/93

View Document

23/12/9323 December 1993

View Document

23/12/9323 December 1993 Resolutions

View Document

23/12/9323 December 1993 NC INC ALREADY ADJUSTED 14/12/93

View Document

23/12/9323 December 1993 £ NC 1000/301000 14/12/93

View Document

29/11/9329 November 1993 ALTER MEM AND ARTS 10/09/93

View Document

29/11/9329 November 1993 Resolutions

View Document

19/10/9319 October 1993 Full accounts made up to 1992-12-31

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/10/936 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/936 October 1993

View Document

06/10/936 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9329 July 1993

View Document

29/07/9329 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9329 July 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/08/923 August 1992 Full accounts made up to 1991-12-31

View Document

03/08/923 August 1992 RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/07/9129 July 1991

View Document

29/07/9129 July 1991 RETURN MADE UP TO 19/07/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 Full accounts made up to 1990-12-31

View Document

16/07/9116 July 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991

View Document

10/01/9110 January 1991 NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991

View Document

07/08/907 August 1990 Full accounts made up to 1989-12-31

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/08/907 August 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990

View Document

16/01/9016 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/893 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/893 October 1989

View Document

14/09/8914 September 1989

View Document

14/09/8914 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/8923 August 1989

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/08/8923 August 1989 Full accounts made up to 1988-12-31

View Document

23/08/8923 August 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/09/8812 September 1988

View Document

12/09/8812 September 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 Full accounts made up to 1987-12-31

View Document

11/09/8711 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/09/8711 September 1987 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987

View Document

11/09/8711 September 1987 Full accounts made up to 1986-12-31

View Document

22/08/8622 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/08/8622 August 1986 Full accounts made up to 1985-12-31

View Document

22/08/8622 August 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/864 June 1986

View Document

09/10/739 October 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/10/73

View Document

22/03/6622 March 1966 Incorporation

View Document

22/03/6622 March 1966 CERTIFICATE OF INCORPORATION

View Document

22/03/6622 March 1966 Incorporation

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