SONET SOLUTIONS LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/07/2515 July 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 Termination of appointment of Irina Karpeta as a director on 2025-02-06

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/02/2426 February 2024 Appointment of Ms Irina Karpeta as a director on 2024-02-26

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

26/10/2226 October 2022 Previous accounting period shortened from 2023-01-31 to 2022-08-31

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

23/06/2123 June 2021 Registered office address changed from 7 Lynchmere Place Guildford Surrey GU2 9UU England to 83 Danvers Drive Church Crookham Hampshire GU52 0YZ on 2021-06-23

View Document

23/06/2123 June 2021 Change of details for Mr Glenn Richard Cameron Karpeta as a person with significant control on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Mr Glenn Richard Cameron Karpeta on 2021-06-23

View Document

19/04/2119 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 52 LITTLE HEATH ROAD CHOBHAM SURREY GU24 8RJ ENGLAND

View Document

06/04/206 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

08/10/198 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM PENNYWEIGHTS, 163 WELCOMES ROAD KENLEY SURREY CR8 5HB

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / GLENN RICHARD CAMERON KARPETA / 20/06/2019

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / GLENN RICHARD CAMERON KARPETA / 20/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / GLENN RICHARD CAMERON KARPETA / 20/06/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

29/10/1729 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GLENN RICHARD CAMERON KARPETA / 01/01/2015

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN KARPETA

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/03/1325 March 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN RICHARD CAMERON KARPETA / 01/10/2009

View Document

20/01/1020 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 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