SOEL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

26/03/2426 March 2024 Current accounting period shortened from 2023-03-26 to 2023-03-25

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

03/04/233 April 2023 Change of details for Miss Georgina Kyriacou as a person with significant control on 2023-04-01

View Document

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

View Accounts

03/03/233 March 2023 Registered office address changed from 3rd Floor Solar House 1 - 9 Romford Road London E15 4RG to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 2023-03-03

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

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

View Accounts

16/03/2016 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 PREVSHO FROM 27/03/2019 TO 26/03/2019

View Document

11/06/1911 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/1911 March 2019 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

13/12/1813 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

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

View Accounts

29/03/1829 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

05/01/185 January 2018 NOTIFICATION OF PSC STATEMENT ON 05/01/2018

View Document

05/01/185 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/01/2018

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA KYRIACOU

View Document

03/01/183 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/01/2018

View Document

18/12/1718 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

09/05/179 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA KYRIACOU / 28/02/2016

View Document

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

View Accounts

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

24/03/1624 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

30/12/1530 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR LYDIA SCALLY

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR COLCOY LIMITED

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY CC COMPANY SECRETARIAL SERVICES LIMITED

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM WELLS HOUSE 80 UPPER STREET ISLINGTON LONDON N1 0NU

View Document

12/01/1512 January 2015 COMPANY NAME CHANGED INTERNATIONAL EMPORIA LIMITED CERTIFICATE ISSUED ON 12/01/15

View Document

07/01/157 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/08/1327 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LYDIA SCULLY / 05/01/2012

View Document

05/01/125 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED LYDIA SCULLY

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA KYRIACOU / 09/06/2010

View Document

14/01/1014 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CC COMPANY SECRETARIAL SERVICES LIMITED / 22/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA KYRIACOU / 22/12/2009

View Document

14/01/1014 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COLCOY LIMITED / 22/12/2009

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/11/036 November 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/12/0223 December 2002 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

12/01/0112 January 2001 COMPANY NAME CHANGED INTERNATIONAL CONSTRUCTION SERVI CES LIMITED CERTIFICATE ISSUED ON 12/01/01

View Document

16/03/0016 March 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

16/03/0016 March 2000 EXEMPTION FROM APPOINTING AUDITORS 04/01/00

View Document

16/03/0016 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/03/9926 March 1999 EXEMPTION FROM APPOINTING AUDITORS 12/03/99

View Document

26/03/9926 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 SECRETARY RESIGNED

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED

View Document

08/01/998 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 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