SOYANG HARDWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewRegistered office address changed from Unit 13 Meridian Buckingway Business Park Anderson Road Swavesey Cambridgeshire CB24 4AE England to Calder House Metcalf Drive Altham Accrington Lancashire BB5 5TU on 2025-07-11

View Document

11/07/2511 July 2025 NewChange of details for Soyang Europe Limited as a person with significant control on 2025-07-11

View Document

14/05/2514 May 2025 Termination of appointment of Sarah Jayne Winterbottom as a director on 2025-04-30

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

14/05/2514 May 2025 Change of details for Soyang Europe Limited as a person with significant control on 2025-04-30

View Document

14/02/2514 February 2025 Auditor's resignation

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

29/04/2429 April 2024 Change of details for Soyang Europe Limited as a person with significant control on 2023-12-22

View Document

02/01/242 January 2024 Certificate of change of name

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

30/03/2330 March 2023 Termination of appointment of Loic Delor as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

10/01/2210 January 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/05/215 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

08/01/218 January 2021 DIRECTOR APPOINTED MRS SARAH JAYNE WINTERBOTTOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL

View Document

16/12/1916 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE SPENCER / 22/10/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

17/01/1817 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LOIC DELOR / 23/11/2017

View Document

23/11/1723 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN LEE SPENCER / 23/11/2017

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE SPENCER / 23/11/2017

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/09/1627 September 2016 CHANGE PERSON AS DIRECTOR

View Document

20/04/1620 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / LOIC DELOR / 05/04/2016

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/06/153 June 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE SPENCER / 03/06/2015

View Document

03/06/153 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN LEE SPENCER / 03/06/2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / LOIC DELOR / 03/06/2015

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/04/1424 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/04/1329 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM UNIT 13 MERIDIAN BUCKINGWAY BUSINESS PARK SWAVESEY CAMBRIDGESHIRE CB24 6UQ UNITED KINGDOM

View Document

14/05/1214 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE SPENCER / 05/07/2011

View Document

11/04/1111 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM UNIT 13 MERIDIAN BUCKINGWAY BUSINESS PARK ANDERSON ROAD SWAVESEY CAMBRIDGESHIRE CB24 4AE

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 9 PENN FARM STUDIOS HARSTON ROAD HASLINGFIELD CAMBRIDGE CAMBRIDGESHIRE CB23 1JZ

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE SPENCER / 01/12/2009

View Document

03/06/103 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE SPENCER / 01/12/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE SPENCER / 19/02/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 62 BUTT LANE MILTON CAMBRIDGESHIRE CB24 6DG UK

View Document

14/07/0814 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN SPENCER / 07/07/2008

View Document

28/05/0828 May 2008 CURREXT FROM 30/04/2009 TO 30/06/2009

View Document

15/05/0815 May 2008 DIRECTOR AND SECRETARY APPOINTED JONATHAN LEE SPENCER

View Document

09/05/089 May 2008 DIRECTOR APPOINTED LOIC JEAN-PIERRE DELOR

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

10/04/0810 April 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


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