SONMAR SOLUTIONS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Registered office address changed from 7 7 Durno Place Inverurie Aberdeenshire AB51 6DG Scotland to 7 Durno Place Inverurie Aberdeenshire AB51 6DG on 2025-06-02

View Document

31/05/2531 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

29/05/2529 May 2025 Registered office address changed from 7 7 Durno Place Inverurie Aberdeenshire AB51 6DG Scotland to 7 7 Durno Place Inverurie Aberdeenshire AB51 6DG on 2025-05-29

View Document

22/05/2522 May 2025 Registered office address changed from 3 Sleigh Park Daviot Inverurie AB51 0RA Scotland to 7 7 Durno Place Inverurie Aberdeenshire AB51 6DG on 2025-05-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/06/241 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

08/04/208 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

26/04/1926 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/163 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

03/06/143 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/135 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/12/1223 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT AHERN / 23/12/2012

View Document

23/12/1223 December 2012 REGISTERED OFFICE CHANGED ON 23/12/2012 FROM 18 WHITEHALL GARDENS INSCH ABERDEENSHIRE AB52 6HJ

View Document

23/12/1223 December 2012 SECRETARY'S CHANGE OF PARTICULARS / SONYA LOUISE AHERN / 23/12/2012

View Document

23/12/1223 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SONYA LOUISE AHERN / 23/12/2012

View Document

06/06/126 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/05/1129 May 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

29/05/1129 May 2011 DIRECTOR APPOINTED SONYA LOUISE AHERN

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT AHERN / 29/05/2010

View Document

07/06/107 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS; AMEND

View Document

04/06/094 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 SECRETARY APPOINTED SONYA LOUISE AHERN

View Document

09/06/089 June 2008 DIRECTOR APPOINTED MARK ROBERT AHERN

View Document

09/06/089 June 2008 CURRSHO FROM 31/05/2009 TO 31/12/2008

View Document

04/06/084 June 2008 ADOPT MEM AND ARTS 29/05/2008

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

29/05/0829 May 2008 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