SOLENT TECHNICAL SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
| 05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
| 31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
| 19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
| 19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
| 07/12/237 December 2023 | Application to strike the company off the register |
| 28/08/2328 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/11/2229 November 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
| 31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/07/1529 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/07/1428 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/07/1315 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/07/1215 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
| 15/07/1215 July 2012 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/07/112 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
| 18/12/1018 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/08/1010 August 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
| 10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES ROBERTS / 01/01/2010 |
| 10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 14/07/0914 July 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
| 26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 08/07/088 July 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
| 09/06/089 June 2008 | DIRECTOR APPOINTED MR GRAHAM JAMES ROBERTS |
| 28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 23/07/0723 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 23/07/0723 July 2007 | SECRETARY'S PARTICULARS CHANGED |
| 23/07/0723 July 2007 | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
| 18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 02/10/062 October 2006 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 17 MONTSERRAT ROAD LEE ON SOLENT HAMPSHIRE PO13 9CT |
| 13/07/0613 July 2006 | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
| 20/07/0520 July 2005 | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
| 20/06/0520 June 2005 | REGISTERED OFFICE CHANGED ON 20/06/05 FROM: GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT |
| 13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 07/07/047 July 2004 | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
| 04/05/044 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 26/08/0326 August 2003 | NEW SECRETARY APPOINTED |
| 26/08/0326 August 2003 | NEW DIRECTOR APPOINTED |
| 25/07/0325 July 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
| 25/07/0325 July 2003 | DIRECTOR RESIGNED |
| 25/07/0325 July 2003 | SECRETARY RESIGNED |
| 22/07/0322 July 2003 | COMPANY NAME CHANGED VECTIS 158 LIMITED CERTIFICATE ISSUED ON 22/07/03 |
| 19/06/0319 June 2003 | 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