SOLENT UNIVERSITY LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Accounts for a small company made up to 2024-07-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

07/05/247 May 2024 Accounts for a small company made up to 2023-07-31

View Document

24/04/2424 April 2024 Termination of appointment of Syamantak Bhattacharya as a director on 2024-03-31

View Document

23/04/2423 April 2024 Appointment of Mr Kunal Anand as a director on 2024-04-02

View Document

22/04/2422 April 2024 Appointment of Mr Andrew Joseph Bird as a director on 2024-04-02

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

02/05/232 May 2023 Accounts for a small company made up to 2022-07-31

View Document

13/04/2313 April 2023 Termination of appointment of Paul Alan Colbran as a director on 2023-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

11/12/1911 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR PAUL ALAN COLBRAN

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED PROFESSOR SYAMANTAK BHATTACHARYA

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BALDWIN

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR SYAMANTAK BHATTACHARYA

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

07/03/197 March 2019 STATEMENT BY DIRECTORS

View Document

07/03/197 March 2019 07/03/19 STATEMENT OF CAPITAL GBP 2550000.00

View Document

07/03/197 March 2019 SOLVENCY STATEMENT DATED 27/02/19

View Document

07/03/197 March 2019 REDUCE ISSUED CAPITAL 27/02/2019

View Document

06/08/186 August 2018 COMPANY NAME CHANGED SOUTHAMPTON SOLENT UNIVERSITY LIMITED CERTIFICATE ISSUED ON 06/08/18

View Document

12/07/1812 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/07/1812 July 2018 CHANGE OF NAME 25/05/2018

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM SOUTHAMPTON SOLENT UNIVERSITY EAST PARK TERRACE SOUTHAMPTON HAMPSHIRE SO14 0YN

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / SOUTHAMPTON SOLENT UNIVERSITY / 08/11/2017

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR PHIL COTTON

View Document

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED PROFESSOR SYAMANTAK BHATTACHARYA

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARTER

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHESHIRE

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR STEPHEN JOHN CARTER

View Document

23/02/1723 February 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CHUDLEY

View Document

03/06/163 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

09/06/159 June 2015 DIRECTOR APPOINTED PROFESSOR GRAHAM BALDWIN

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BALDWIN

View Document

05/06/155 June 2015 DIRECTOR APPOINTED PROFESSOR GRAHAM BALDWIN

View Document

05/06/155 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR VAN GORE

View Document

01/05/151 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

05/06/145 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

18/02/1418 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

06/02/146 February 2014 DIRECTOR APPOINTED PROFESSOR JOHN CHUDLEY

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR JONATHAN CORDEROY CHESHIRE

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAME SEWELL

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLICAN

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW HASLEHURST

View Document

09/09/139 September 2013 SECRETARY APPOINTED MRS KERRIE LOUISE CLARK

View Document

18/06/1318 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

28/05/1228 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

26/07/1126 July 2011 13/07/11 STATEMENT OF CAPITAL GBP 2700000

View Document

27/05/1127 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLICAN / 02/10/2009

View Document

28/05/1028 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR GLYN TONGE

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED GRAHAME TERENCE SEWELL

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

28/05/0928 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

12/02/0912 February 2009 NC INC ALREADY ADJUSTED 03/02/09

View Document

12/02/0912 February 2009 GBP NC 1000/2000000 03/02/2009

View Document

29/05/0829 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: SOUTHAMPTON INSTITUTE EAST PARK TERRACE SOUTHAMPTON HAMPSHIRE SO14 0YN

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 COMPANY NAME CHANGED SOUTHAMPTON INSTITUTE LIMITED CERTIFICATE ISSUED ON 10/08/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: WESSEX HOUSE 19 THREEFIELD LANE SOUTHAMPTON HAMPSHIRE SO14 3QB

View Document

19/06/0019 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 SECRETARY RESIGNED

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/985 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

12/03/9712 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9624 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9624 June 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

08/08/958 August 1995 REGISTERED OFFICE CHANGED ON 08/08/95 FROM: SOUTHAMPTON INSTITUTE OF HIGHER EDUCATION EAST PARK TERRACE SOUTHAMPTON, SO14 0YN

View Document

26/06/9526 June 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 REGISTERED OFFICE CHANGED ON 26/06/95

View Document

26/06/9526 June 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/02/9517 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

03/03/943 March 1994 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/11/9219 November 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

22/06/9222 June 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/07/9127 July 1991 RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/10/909 October 1990 DIRECTOR RESIGNED

View Document

20/06/9020 June 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 SECRETARY RESIGNED

View Document

18/04/9018 April 1990 NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/905 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/8920 December 1989 COMPANY NAME CHANGED TOTALDREAM LIMITED CERTIFICATE ISSUED ON 21/12/89

View Document

06/07/896 July 1989 ALTER MEM AND ARTS 210389

View Document

03/05/893 May 1989 REGISTERED OFFICE CHANGED ON 03/05/89 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

03/05/893 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/893 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8811 November 1988 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