SOUTHSIDE SOLUTIONS LIMITED

Company Documents

DateDescription
08/05/188 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/02/1820 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/188 February 2018 APPLICATION FOR STRIKING-OFF

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

07/12/177 December 2017 PREVEXT FROM 31/10/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/10/1713 October 2017 CESSATION OF CAROLINE RYAN AS A PSC

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / JONATHAN RYAN / 12/10/2017

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, SECRETARY CAROLINE RYAN

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / JONATHAN RYAN / 02/10/2017

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / CAROLINE RYAN / 02/10/2017

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM
4 STATION ROAD
GRATELEY
HANTS
SP11 8LG

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE RYAN

View Document

10/07/1710 July 2017 10/07/17 STATEMENT OF CAPITAL GBP 100

View Document

10/07/1710 July 2017 SECRETARY APPOINTED CAROLINE RYAN

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / JONATHAN RYAN / 10/07/2017

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM
6 MOULTON ROAD
HOLCOT
NORTHAMPTON
NN6 9SH
ENGLAND

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM
1 STUD COTTAGES PITSFORD ROAD
MOULTON
NORTHAMPTON
NN3 7QL

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JON RYAN / 02/11/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/10/159 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JON RYAN / 22/05/2015

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM
1 1 STUD COTTAGES
PITSFORD ROAD
NORTHAMPTON
NORTHAMPTONSHIRE
NN3 7QL
ENGLAND

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM
3 STATION ROAD
GRATELEY
HAMPSHIRE
SP11 8LG

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/10/147 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

03/10/133 October 2013 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