SONMAR SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
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 |
31/05/2531 May 2025 | Confirmation statement made on 2025-05-25 with no updates |
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 |
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 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/06/244 June 2024 | Total exemption full accounts made up to 2023-12-31 |
01/06/241 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
02/06/232 June 2023 | Confirmation statement made on 2023-05-25 with updates |
13/04/2313 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
08/04/208 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
26/04/1926 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
19/04/1819 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/06/173 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
25/05/1725 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/06/163 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/06/152 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
03/06/143 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/06/135 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/12/1223 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT AHERN / 23/12/2012 |
23/12/1223 December 2012 | REGISTERED OFFICE CHANGED ON 23/12/2012 FROM 18 WHITEHALL GARDENS INSCH ABERDEENSHIRE AB52 6HJ |
23/12/1223 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / SONYA LOUISE AHERN / 23/12/2012 |
23/12/1223 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SONYA LOUISE AHERN / 23/12/2012 |
06/06/126 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
10/04/1210 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/05/1129 May 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
29/05/1129 May 2011 | DIRECTOR APPOINTED SONYA LOUISE AHERN |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT AHERN / 29/05/2010 |
07/06/107 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
20/05/1020 May 2010 | 31/12/09 TOTAL EXEMPTION FULL |
02/07/092 July 2009 | 31/12/08 TOTAL EXEMPTION FULL |
17/06/0917 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS; AMEND |
04/06/094 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
09/06/089 June 2008 | SECRETARY APPOINTED SONYA LOUISE AHERN |
09/06/089 June 2008 | DIRECTOR APPOINTED MARK ROBERT AHERN |
09/06/089 June 2008 | CURRSHO FROM 31/05/2009 TO 31/12/2008 |
04/06/084 June 2008 | ADOPT MEM AND ARTS 29/05/2008 |
04/06/084 June 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. |
04/06/084 June 2008 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
29/05/0829 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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