SOLO INT LIMITED

Company Documents

DateDescription
21/11/1921 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE EMMA BATEMAN / 25/07/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BATEMAN / 25/07/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE EMMA BATEMAN / 25/07/2019

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM MORTIMER HOUSE HOLMER ROAD HEREFORD HR4 9TA ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL BATEMAN / 22/08/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BATEMAN / 22/08/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE EMMA BATEMAN / 22/08/2018

View Document

20/08/1820 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE EMMA BATEMAN / 26/04/2018

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 1 YAZOR ROAD HEREFORD HR4 0LZ

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE EMMA BATEMAN / 26/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

26/06/1726 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/10/1526 October 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/09/1418 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, SECRETARY ROBIN FREEMAN

View Document

02/09/132 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/09/1210 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

08/06/128 June 2012 PREVSHO FROM 31/03/2012 TO 29/02/2012

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE EMMA BATEMAN / 26/09/2011

View Document

26/09/1126 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 181 KINGS ACRE ROAD HEREFORD HR4 0SP

View Document

26/08/1026 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BATEMAN / 01/10/2009

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 17/08/06; NO CHANGE OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/06/0615 June 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

26/09/0526 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 COMPANY NAME CHANGED SPECIALIST OPERATIONS & LOGISTIC ORGANISATION INTERNATIONAL LIMI TED CERTIFICATE ISSUED ON 06/05/05

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 COMPANY NAME CHANGED SOLO INTERNATIONAL OPERATIONS LI MITED CERTIFICATE ISSUED ON 20/09/04

View Document

17/08/0417 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

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