SOS COMPUTER 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
24/02/2524 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/02/2424 February 2024 Confirmation statement made on 2024-01-19 with updates

View Document

24/02/2424 February 2024 Micro company accounts made up to 2023-05-31

View Document

04/07/234 July 2023 Termination of appointment of Jacqueline Margaret Fitzgerald as a secretary on 2023-07-04

View Document

04/07/234 July 2023 Appointment of Mr Gerald Fitzgerald as a secretary on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of Jacqueline Margaret Fitzgerald as a director on 2023-07-04

View Document

04/07/234 July 2023 Cessation of Jacqueline Margaret Fitzgerald as a person with significant control on 2023-07-04

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

13/01/2313 January 2023 Registered office address changed from 90a High Street Corsham SN13 0HG England to 37 Nine Acre Drive Corsham SN13 9ER on 2023-01-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Registered office address changed from 26 Holly Crescent Corsham Wiltshire SN13 9GD to 90a High Street Corsham SN13 0HG on 2022-03-01

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/07/1616 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/07/1510 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARGARET FITZGERALD / 13/06/2014

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANTHONY FITZGERALD / 13/06/2014

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/07/1310 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 04/06/12 NO CHANGES

View Document

06/12/116 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 04/06/11 NO CHANGES

View Document

06/07/116 July 2011 04/06/10 FULL LIST AMEND

View Document

13/05/1113 May 2011 Annual return made up to 4 June 2010 with full list of shareholders

View Document

21/01/1121 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM, 54 BATHFORD HILL, BATHFORD, BATH, BA1 7SN

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANTHONY FITZGERALD / 07/06/2010

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MARGARET FITZGERALD / 07/06/2010

View Document

07/05/097 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information