SOUTER BUSINESS CONSULTANCY LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

18/04/2418 April 2024 Application to strike the company off the register

View Document

25/10/2325 October 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

21/08/2321 August 2023 Register(s) moved to registered office address Union House 111 New Union Street Coventry West Midlands CV1 2NT

View Document

21/08/2321 August 2023 Register(s) moved to registered inspection location 1 Entry Rise Bath BA2 5LR

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

14/11/2214 November 2022 Director's details changed for Mr Steven Crawford Holmes on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Mrs Helen Melrose Holmes on 2022-11-14

View Document

14/11/2214 November 2022 Change of details for Mr Steven Crawford Holmes as a person with significant control on 2022-11-14

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/10/2125 October 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

30/10/1930 October 2019 31/08/19 UNAUDITED ABRIDGED

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MELROSE HOLMES / 01/08/2019

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE FRY

View Document

13/11/1813 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

12/10/1712 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

20/08/1720 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN CRAWFORD HOLMES / 07/09/2016

View Document

20/08/1720 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

20/08/1720 August 2017 SAIL ADDRESS CREATED

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 1 ENTRY RISE BATH BA2 5LR ENGLAND

View Document

24/09/1624 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CRAWFORD HOLMES / 24/09/2016

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/09/164 September 2016 REGISTERED OFFICE CHANGED ON 04/09/2016 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 1 ENTRY RISE BATH BA2 5LR

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MRS DIANE FRY

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/08/1430 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

30/08/1430 August 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DALGLEISH

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/01/131 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 3RD FLOOR 36 LANGHAM STREET WESTMINSTER LONDON W1W 7AP ENGLAND

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 1 ENTRY RISE BATH SOMERSET BA2 5LR

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS RUSSELL DALGLEISH / 01/01/2012

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CRAWFORD HOLMES / 01/01/2012

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MELROSE HOLMES / 01/01/2012

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN CRAWFORD HOLMES / 01/01/2012

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 COMPANY NAME CHANGED NETWORK BUSINESS CENTRE LIMITED CERTIFICATE ISSUED ON 26/05/11

View Document

24/04/1124 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/08/1020 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

18/11/0918 November 2009 COMPANY NAME CHANGED S & H HOLMES LIMITED CERTIFICATE ISSUED ON 18/11/09

View Document

18/11/0918 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/0916 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR DOUGLAS RUSSELL DALGLEISH

View Document

06/10/096 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/08/0920 August 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


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