SOTV PROJECT SERVICES LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

18/10/2118 October 2021 Application to strike the company off the register

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

24/09/1924 September 2019 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARIE DOWNES / 16/07/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA DOWNES / 16/07/2019

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM PHEASANT COTTAGE 15 HEATH LANE CODICOTE HERTFORDSHIRE SG4 8YD ENGLAND

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DOWNES / 16/07/2019

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA DOWNES / 15/03/2019

View Document

28/03/1928 March 2019 CESSATION OF ANDREW JAMES DOWNES AS A PSC

View Document

12/03/1912 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

30/04/1830 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 CESSATION OF ANDREW JAMES DOWNES AS A PSC

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA DOWNES

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DOWNES

View Document

11/10/1711 October 2017 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARIE DOWNES / 10/10/2017

View Document

11/10/1711 October 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 10 FARQUHAR ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8HH

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES DOWNES / 10/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DOWNES / 10/10/2017

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 10 FARQUHAR ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8HH

View Document

28/11/1428 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DOWNES / 20/06/2014

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 10 FARQUHAR ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 9SH ENGLAND

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DOWNES / 20/06/2014

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 141 OXFORD ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 9SH

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/11/1315 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/11/1110 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

13/10/1013 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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