SOVEREIGN OFFICE SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/08/2511 August 2025 NewApplication to strike the company off the register

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

05/03/255 March 2025 Director's details changed for Mr Samuel Ian Sloan on 2025-03-03

View Document

04/03/254 March 2025 Cessation of A Person with Significant Control as a person with significant control on 2016-05-05

View Document

04/03/254 March 2025 Registered office address changed from Linkit House, Unit 3 Barford Exchange Barford Warwick Warwickshire CV35 8DS England to Linkit House, Unit 3 Barford Exchange Wellesbourne Road Warwick Warwickshire CV35 8AQ on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Linkit Advanced Solutions Limited as a person with significant control on 2023-08-10

View Document

04/03/254 March 2025 Cessation of Samuel Ian Sloan as a person with significant control on 2016-05-05

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Change of details for Mr Samuel Ian Sloan as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Change of details for Linkit It Solutions Limited as a person with significant control on 2022-01-04

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-03 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Change of details for Sovereign Office Solutions Group Limited as a person with significant control on 2021-03-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 APPOINTMENT TERMINATED, DIRECTOR DEBORAH JONES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM LEOFRIC HOUSE BINLEY ROAD COVENTRY CV3 1JN UNITED KINGDOM

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1920 June 2019 COMPANY NAME CHANGED ROBIN AND MARTIN LIMITED CERTIFICATE ISSUED ON 20/06/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CESSATION OF JANE ELIZABETH SLOAN AS A PSC

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL IAN SLOAN / 11/02/2019

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MRS DEBORAH JANE JONES

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR JANE SLOAN

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 15 WARWICK ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 6YW ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR SAMUEL IAN SLOAN

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN EVANS

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MRS JANE ELIZABETH SLOAN

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 20 MARKET HILL SOUTHAM WARWICKSHIRE CV47 0HF

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN WIBBERLEY

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/03/146 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1320 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

02/11/112 November 2011 01/11/11 STATEMENT OF CAPITAL GBP 4

View Document

03/03/113 March 2011 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