SOMERSET MEDIA SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/07/2520 July 2025 New | Micro company accounts made up to 2024-04-13 |
21/06/2521 June 2025 | Change of details for William Smith as a person with significant control on 2024-12-31 |
21/06/2521 June 2025 | Director's details changed for William Smith on 2024-12-31 |
03/06/253 June 2025 | Confirmation statement made on 2025-04-12 with no updates |
02/04/252 April 2025 | Previous accounting period shortened from 2024-04-08 to 2024-04-07 |
04/01/254 January 2025 | Previous accounting period shortened from 2024-04-09 to 2024-04-08 |
13/11/2413 November 2024 | Confirmation statement made on 2024-04-12 with no updates |
10/07/2410 July 2024 | Micro company accounts made up to 2023-04-13 |
13/04/2413 April 2024 | Annual accounts for year ending 13 Apr 2024 |
10/04/2410 April 2024 | Current accounting period shortened from 2023-04-10 to 2023-04-09 |
10/04/2410 April 2024 | Confirmation statement made on 2023-09-30 with updates |
02/04/242 April 2024 | Change of details for Kevin Wood as a person with significant control on 2023-09-30 |
11/01/2411 January 2024 | Previous accounting period shortened from 2023-04-11 to 2023-04-10 |
03/11/233 November 2023 | Confirmation statement made on 2023-09-29 with no updates |
06/07/236 July 2023 | Micro company accounts made up to 2022-04-13 |
13/04/2313 April 2023 | Annual accounts for year ending 13 Apr 2023 |
06/04/236 April 2023 | Previous accounting period shortened from 2022-04-12 to 2022-04-11 |
15/01/2315 January 2023 | Confirmation statement made on 2022-09-30 with updates |
07/01/237 January 2023 | Previous accounting period shortened from 2022-04-13 to 2022-04-12 |
13/04/2213 April 2022 | Annual accounts for year ending 13 Apr 2022 |
27/03/2227 March 2022 | Previous accounting period shortened from 2021-06-29 to 2021-04-13 |
04/03/224 March 2022 | Registered office address changed from , Leamington Registries 1 Hope Terrace, Chard, TA20 1JA to 404a Ringwood Road Ferndown BH22 9AU on 2022-03-04 |
23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
16/02/2216 February 2022 | Confirmation statement made on 2021-11-30 with no updates |
29/06/2129 June 2021 | Current accounting period shortened from 2020-06-30 to 2020-06-29 |
13/04/2113 April 2021 | Annual accounts for year ending 13 Apr 2021 |
04/08/204 August 2020 | CURRSHO FROM 04/08/2019 TO 03/08/2019 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAT & FISCAL LIMITED / 10/05/2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
17/06/2017 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM SMITH |
04/05/204 May 2020 | PREVSHO FROM 05/08/2019 TO 04/08/2019 |
23/10/1923 October 2019 | DISS40 (DISS40(SOAD)) |
22/10/1922 October 2019 | FIRST GAZETTE |
21/10/1921 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD FORSTER / 31/12/2018 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
06/08/196 August 2019 | Annual accounts for year ending 06 Aug 2019 |
02/08/192 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 06/08/18 |
04/06/194 June 2019 | APPOINTMENT TERMINATED, SECRETARY SECRETARIAT & FISCAL LLP |
04/06/194 June 2019 | CORPORATE SECRETARY APPOINTED SECRETARIAT & FISCAL LIMITED |
05/05/195 May 2019 | PREVSHO FROM 06/08/2018 TO 05/08/2018 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
01/10/181 October 2018 | PREVEXT FROM 06/02/2018 TO 06/08/2018 |
06/08/186 August 2018 | Annual accounts for year ending 06 Aug 2018 |
22/04/1822 April 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
04/02/184 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 06/02/17 |
20/11/1720 November 2017 | PREVSHO FROM 30/09/2017 TO 06/02/2017 |
19/11/1719 November 2017 | CURRSHO FROM 29/03/2017 TO 30/09/2016 |
19/11/1719 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
27/03/1727 March 2017 | PREVSHO FROM 30/03/2016 TO 29/03/2016 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
08/02/178 February 2017 | DIRECTOR APPOINTED MR COLIN GEORGE HOWE |
08/02/178 February 2017 | APPOINTMENT TERMINATED, DIRECTOR ANNE PEREZ |
08/02/178 February 2017 | DIRECTOR APPOINTED BRIAN EDWARD FORSTER |
08/02/178 February 2017 | DIRECTOR APPOINTED WILLIAM SMITH |
06/02/176 February 2017 | Annual accounts for year ending 06 Feb 2017 |
31/12/1631 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
21/12/1621 December 2016 | DISS40 (DISS40(SOAD)) |
20/12/1620 December 2016 | FIRST GAZETTE |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
21/08/1621 August 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAT & FISCAL LLP / 09/09/2015 |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
04/04/164 April 2016 | CURRSHO FROM 30/09/2015 TO 31/03/2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/01/1616 January 2016 | DISS40 (DISS40(SOAD)) |
14/01/1614 January 2016 | Annual return made up to 30 September 2015 with full list of shareholders |
12/01/1612 January 2016 | FIRST GAZETTE |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
13/11/1313 November 2013 | 30/09/13 STATEMENT OF CAPITAL GBP 18 |
13/11/1313 November 2013 | 30/09/13 STATEMENT OF CAPITAL GBP 2 |
13/11/1313 November 2013 | CORPORATE SECRETARY APPOINTED SECRETARIAT & FISCAL LLP |
30/09/1330 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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