SUGAR ON SOLWAY LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewCompulsory strike-off action has been suspended

View Document

08/08/258 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/05/2329 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/02/2321 February 2023 Registered office address changed from Ling Beck Craig Walk Windermere LA23 2JT England to 14 Criffel Street Silloth Wigton CA7 4BT on 2023-02-21

View Document

16/02/2316 February 2023 Change of details for Mrs Faye Sian Millray as a person with significant control on 2021-10-01

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Director's details changed for Mrs Faye Sian Millray on 2022-05-19

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

25/10/2125 October 2021 Registered office address changed from The Aquarius Centre Glebe Road Bowness on Windermere Cumbia LA23 3HE England to Ling Beck Craig Walk Windermere LA23 2JT on 2021-10-25

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

19/08/2019 August 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

25/02/2025 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

29/11/1829 November 2018 PREVEXT FROM 28/02/2018 TO 31/05/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1610 February 2016 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