SOLENT TECHNICAL SOLUTIONS LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/157 June 2015 APPLICATION FOR STRIKING-OFF

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN MCGOWAN / 10/10/2014

View Document

09/03/159 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN MCGOWAN / 10/10/2014

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/01/1511 January 2015 REGISTERED OFFICE CHANGED ON 11/01/2015 FROM
AN SKIBER GOTH TRESAWSON FARM
LANREATH
LOOE
CORNWALL
PL13 2NT

View Document

06/03/146 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/03/139 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/03/1212 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/03/1110 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/03/109 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN MCGOWAN / 09/03/2010

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR CAROL MCGOWAN

View Document

25/03/0825 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: GISTERED OFFICE CHANGED ON 25/03/2008 FROM AN SKIBER GOTH, TRESAWSON FARM LANREATH LOOE CORNWALL PL13 2NT

View Document

25/03/0825 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART MCGOWAN / 20/04/2007

View Document

25/03/0825 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: G OFFICE CHANGED 30/04/07 7 PRINCES POINT PARK HILL ROAD TORQUAY DEVON TQ1 2DA

View Document

09/03/079 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: G OFFICE CHANGED 09/09/02 115 HAVANT ROAD EMSWORTH HAMPSHIRE PO10 7LG

View Document

04/03/024 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

06/03/976 March 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