SOVEREIGN TESTING SOLUTIONS LTD

Company Documents

DateDescription
23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LOVE / 12/02/2015

View Document

06/03/156 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE LOVE / 12/02/2015

View Document

24/10/1424 October 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/08/1315 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 5/3 OXFORD TERRACE EDINBURGH EH4 1PX

View Document

01/09/121 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/09/1111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DIANE CLOW / 01/09/2010

View Document

11/09/1111 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/09/1028 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LOVE / 08/08/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR'S PARTICULARS JONATHAN LOVE

View Document

07/10/087 October 2008 SECRETARY'S PARTICULARS DIANE CLOW

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: 11 OLD KIRK ROAD EDINBURGH MIDLOTHIAN EH12 6JX UNITED KINGDOM

View Document

08/08/088 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information