SOLENT SPEECH AND LANGUAGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2414 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

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

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

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

View Accounts

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

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

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

View Accounts

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

View Accounts

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA GARDNER / 10/02/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

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

View Accounts

10/09/1810 September 2018 CORPORATE SECRETARY APPOINTED GIBSON WHITTER SECRETARIES LIMITED

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 38 LITTLEPARK AVENUE HAVANT HAMPSHIRE PO9 3QY

View Document

09/09/189 September 2018 APPOINTMENT TERMINATED, SECRETARY JOHN BAZLEY

View Document

09/09/189 September 2018 PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY IRENE BAZLEY / 08/08/2018

View Document

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA GARDNER / 31/01/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

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

View Accounts

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY IRENE BAZLEY

View Document

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

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MRS LAURA GARDNER

View Document

11/08/1511 August 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

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

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/07/1318 July 2013 SHARES RE-DESIGNATED 02/01/2013

View Document

18/07/1318 July 2013 01/01/13 STATEMENT OF CAPITAL GBP 4

View Document

18/07/1318 July 2013 SECTION 551(2) 02/01/2013

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA JULIE BENNETT / 01/10/2009

View Document

25/06/1025 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY IRENE BAZLEY / 01/10/2009

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 16 EXETER ROAD SOUTHSEA PORTSMOUTH HAMPSHIRE PO4 9PZ

View Document

10/07/0910 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED ANITA JULIE BENNETT

View Document

25/03/0925 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

11/07/0711 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/05/08

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 102 ALBERT ROAD SOUTHSEA HANTS PO5 2SN

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 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