SOS COMPUTER 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 |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-01-19 with no updates |
24/02/2524 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/02/2424 February 2024 | Confirmation statement made on 2024-01-19 with updates |
24/02/2424 February 2024 | Micro company accounts made up to 2023-05-31 |
04/07/234 July 2023 | Termination of appointment of Jacqueline Margaret Fitzgerald as a secretary on 2023-07-04 |
04/07/234 July 2023 | Appointment of Mr Gerald Fitzgerald as a secretary on 2023-07-04 |
04/07/234 July 2023 | Termination of appointment of Jacqueline Margaret Fitzgerald as a director on 2023-07-04 |
04/07/234 July 2023 | Cessation of Jacqueline Margaret Fitzgerald as a person with significant control on 2023-07-04 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
21/02/2321 February 2023 | Micro company accounts made up to 2022-05-31 |
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 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
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 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
19/01/2219 January 2022 | Micro company accounts made up to 2021-05-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/11/189 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/07/1616 July 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
10/07/1510 July 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
13/06/1413 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
13/06/1413 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARGARET FITZGERALD / 13/06/2014 |
13/06/1413 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANTHONY FITZGERALD / 13/06/2014 |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/07/1310 July 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
21/06/1221 June 2012 | 04/06/12 NO CHANGES |
06/12/116 December 2011 | 31/05/11 TOTAL EXEMPTION FULL |
14/09/1114 September 2011 | 04/06/11 NO CHANGES |
06/07/116 July 2011 | 04/06/10 FULL LIST AMEND |
13/05/1113 May 2011 | Annual return made up to 4 June 2010 with full list of shareholders |
21/01/1121 January 2011 | 31/05/10 TOTAL EXEMPTION FULL |
27/10/1027 October 2010 | REGISTERED OFFICE CHANGED ON 27/10/2010 FROM, 54 BATHFORD HILL, BATHFORD, BATH, BA1 7SN |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANTHONY FITZGERALD / 07/06/2010 |
10/06/1010 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MARGARET FITZGERALD / 07/06/2010 |
07/05/097 May 2009 | 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