SONLEC LTD

Company Documents

DateDescription
07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 24 HAWTHORN DRIVE ECCLESTON ST. HELENS MERSEYSIDE WA10 5EF

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

25/11/1725 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/10/1511 October 2015 APPOINTMENT TERMINATED, DIRECTOR LIAM HARRISON

View Document

11/10/1511 October 2015 DIRECTOR APPOINTED MS DEMI HARRISON

View Document

11/10/1511 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/09/1428 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/09/1322 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW HARRSION / 02/12/2012

View Document

09/09/139 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED JAMES ANDREW HARRSION

View Document

13/11/1213 November 2012 06/11/12 STATEMENT OF CAPITAL GBP 2

View Document

01/10/121 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/09/117 September 2011 DIRECTOR APPOINTED MR LIAM HARRISON

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 24 HAWTHORN DRIVE ECCLESTON ST HELENS WA10 5EF UNITED KINGDOM

View Document

30/08/1130 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

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