SPECIAL OPS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

05/03/255 March 2025 Registered office address changed from 2 Osborne Drive Lightwater Surrey GU18 5QU to Suite 8 20 Churchill Square Kings Hill, West Malling Kent ME19 4YU on 2025-03-05

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-02-28

View Document

04/08/234 August 2023 Previous accounting period shortened from 2023-04-30 to 2023-02-28

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/01/236 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-17 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES

View Document

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MILNE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

06/11/136 November 2013 COMPANY NAME CHANGED AUTO-JOURNALS MEDIA LTD CERTIFICATE ISSUED ON 06/11/13

View Document

21/10/1321 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

29/09/1129 September 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/07/1013 July 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID DUNN-YI YU / 17/04/2010

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 1-5 LILLIE ROAD LONDON SW6 1TX UK

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DUNN-YI YU / 17/04/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MILNE / 17/04/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

07/07/097 July 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MILNE / 01/07/2009

View Document

06/07/096 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID DUNN-YI YU / 06/07/2009

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 2 OSBOURNE DRIVE LIGHTWATER SURREY GU18 5QU

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED TIMOTHY JOHN MILNE

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR CHALFEN NOMINEES LIMITED

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED DAVID DUNN-YI YU

View Document

18/04/0818 April 2008 SECRETARY APPOINTED DAVID DUNN-YI YU

View Document

17/04/0817 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