SOLTEC COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/07/208 July 2020 SAIL ADDRESS CHANGED FROM: SUITE 1 CASTLETHORPE COURT CASTLETHORPE BRIGG NORTH LINCOLNSHIRE DN20 9LG ENGLAND

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM THE POPLARS BRIDGE STREET BRIGG NORTH LINCOLNSHIRE DN20 8NQ

View Document

23/11/1523 November 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM THE SQUARE FAWLEY SOUTHAMPTON HAMPSHIRE SO45 1DD ENGLAND

View Document

20/10/1520 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OXER

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR GEORGE MICHAEL TROULLIS

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEPHEN OXER / 10/12/2012

View Document

03/07/133 July 2013 SAIL ADDRESS CREATED

View Document

03/07/133 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR IAN POUNDER

View Document

25/07/1225 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBINSON / 30/06/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/12/0923 December 2009 PREVSHO FROM 31/05/2009 TO 30/04/2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/09/083 September 2008 ADOPT ARTICLES 27/08/2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MR JOHN ROBINSON

View Document

08/07/088 July 2008 DIRECTOR APPOINTED MR TIMOTHY STEPHEN OXER

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 52/54 OSWALD ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 7PQ

View Document

08/07/088 July 2008 DIRECTOR APPOINTED MR IAN MARTIN POUNDER

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY SUSAN DUMICAN

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN DUMICAN

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 £ IC 10000/5000 31/03/96 £ SR 5000@1=5000

View Document

11/04/9611 April 1996 SECRETARY RESIGNED

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 NEW SECRETARY APPOINTED

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

30/08/9430 August 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 REGISTERED OFFICE CHANGED ON 30/08/94 FROM: THE LAURELS BRETHERGATE WESTWOODSIDE HAXEY DONCASTER DN9 2AU

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

03/08/923 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/08/923 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

29/07/9129 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

27/09/8927 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

10/05/8910 May 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

11/03/8811 March 1988 RETURN MADE UP TO 01/03/88; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

12/06/8712 June 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

08/07/868 July 1986 COMPANY NAME CHANGED B.A. CHIPPENDALE & ASSOCIATES LI MITED CERTIFICATE ISSUED ON 08/07/86

View Document

14/06/8614 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

14/06/8614 June 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

17/01/8317 January 1983 CERTIFICATE OF INCORPORATION

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