SOLENT NETWORKS (GROUP) LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-20 with updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-20 with updates |
25/06/2425 June 2024 | Change of details for Mrs Sarah Khambay as a person with significant control on 2016-04-06 |
25/06/2425 June 2024 | Change of details for Mr Daniel Anthony Khambay as a person with significant control on 2016-04-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Director's details changed for Mr Daniel Anthony Khambay on 2024-02-06 |
06/02/246 February 2024 | Director's details changed for Mrs Sarah Khambay on 2024-02-06 |
06/11/236 November 2023 | Registered office address changed from Unit 4 Church Barns Widford SG12 8RL United Kingdom to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 2023-11-06 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2023-03-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-20 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/07/2129 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/09/208 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH KHAMBAY |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ANTHONY KHAMBAY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/10/1617 October 2016 | CURREXT FROM 31/01/2017 TO 31/03/2017 |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
20/06/1620 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
08/04/168 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH KHAMBAY / 10/03/2016 |
08/04/168 April 2016 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG |
08/04/168 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANTHONY KHAMBAY / 10/03/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
24/09/1524 September 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
07/09/147 September 2014 | 02/09/14 STATEMENT OF CAPITAL GBP 4 |
07/09/147 September 2014 | INCREASE ORD SHARES 02/09/2014 |
02/09/142 September 2014 | CURRSHO FROM 31/07/2015 TO 31/01/2015 |
10/07/1410 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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