SOA ENGINEERING LTD

Company Documents

DateDescription
12/12/2412 December 2024 Liquidators' statement of receipts and payments to 2024-11-09

View Document

09/01/249 January 2024 Liquidators' statement of receipts and payments to 2023-11-09

View Document

06/12/226 December 2022 Statement of affairs

View Document

23/11/2223 November 2022 Registered office address changed from 125 Duke Street Barrow-in-Furness Cumbria LA14 1XA to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2022-11-23

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Appointment of a voluntary liquidator

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-04-20 with updates

View Document

21/10/2221 October 2022 Change of details for Mr Lee Anderson as a person with significant control on 2021-06-01

View Document

21/10/2221 October 2022 Cessation of Angela Anderson as a person with significant control on 2021-06-01

View Document

21/10/2221 October 2022 Cessation of Graham Anderson as a person with significant control on 2021-06-01

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 Current accounting period shortened from 2020-09-29 to 2020-09-28

View Document

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

28/02/2028 February 2020 PREVSHO FROM 28/05/2019 TO 27/05/2019

View Document

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

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM ANDERSON / 26/04/2019

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/05/18

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/05/17

View Document

28/05/1828 May 2018 Annual accounts for year ending 28 May 2018

View Accounts

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

28/02/1828 February 2018 PREVSHO FROM 29/05/2017 TO 28/05/2017

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

28/05/1728 May 2017 Annual accounts for year ending 28 May 2017

View Accounts

28/02/1728 February 2017 PREVSHO FROM 30/05/2016 TO 29/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/05/1630 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

01/06/151 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 11-12 CHURCH STREET WINDERMERE CUMBRIA LA23 1AQ

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES LYNCH

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/11/1329 November 2013 29/11/13 STATEMENT OF CAPITAL GBP 30

View Document

14/11/1314 November 2013 SOLVENCY STATEMENT DATED 11/10/13

View Document

14/11/1314 November 2013 STATEMENT BY DIRECTORS

View Document

14/11/1314 November 2013 REDUCE ISSUED CAPITAL 11/10/2013

View Document

08/11/138 November 2013 20/09/13 STATEMENT OF CAPITAL GBP 30

View Document

08/11/138 November 2013 20/09/13 STATEMENT OF CAPITAL GBP 30

View Document

08/11/138 November 2013 20/09/13 STATEMENT OF CAPITAL GBP 30

View Document

29/06/1329 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

19/06/1319 June 2013 PREVEXT FROM 30/04/2013 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM STANDSURE HOUSE UNIT 1 LONG LANE DALTON IN FURNESS CUMBRIA LA13 0PF ENGLAND

View Document

20/04/1220 April 2012 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