SODA-BLAST-SYSTEMS (UK) LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
10/10/2410 October 2024 | Application to strike the company off the register |
25/07/2425 July 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
12/01/2412 January 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
03/02/233 February 2023 | Micro company accounts made up to 2022-05-31 |
21/09/2221 September 2022 | Registered office address changed from Lime Tree Cottage Orleton Stanford Bridge Worcester WR6 6SX to 12 Brecon Close Inkberrow Worcester WR7 4EP on 2022-09-21 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/02/221 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/01/2112 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
18/04/1918 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/01/1930 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
09/06/169 June 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/05/1510 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / JANETTE SUSAN GRANTHAM / 16/12/2014 |
10/05/1510 May 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
10/05/1510 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROY VICTOR GRANTHAM / 16/12/2014 |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/01/1512 January 2015 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 3 WYKEN CLOSE DORRIDGE SOLIHULL WEST MIDLANDS B93 8RP |
12/05/1412 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/05/139 May 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
30/04/1230 April 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/01/129 January 2012 | PREVEXT FROM 12/04/2011 TO 31/05/2011 |
19/04/1119 April 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
20/01/1120 January 2011 | REGISTERED OFFICE CHANGED ON 20/01/2011 FROM MORGAN WORKS RIVERLEE ROAD (OFF ROMA ROAD) TYSELEY, BIRMINGHAM WEST MIDLANDS B11 2JP |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 12 April 2010 |
07/06/107 June 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY VICTOR GRANTHAM / 12/04/2010 |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 12 April 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 12 April 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/04/07 |
11/05/0711 May 2007 | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/04/06 |
03/02/073 February 2007 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 12/04/06 |
04/07/064 July 2006 | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS |
12/06/0612 June 2006 | NEW SECRETARY APPOINTED |
10/02/0610 February 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/05/0525 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/04/0512 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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