SOUTHERN IT NETWORKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

25/01/2425 January 2024 Change of details for Mr Michael Freeman as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Registered office address changed from 20-22 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE to Pacific House Sovereign Harbour Innovation Park Eastbourne East Sussex BN23 6FA on 2024-01-25

View Document

25/01/2425 January 2024 Director's details changed for Mr Michael Freeman on 2024-01-25

View Document

25/01/2425 January 2024 Director's details changed for Mr Ian John Waters on 2024-01-25

View Document

25/01/2425 January 2024 Change of details for Mr Ian John Waters as a person with significant control on 2024-01-25

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

08/12/238 December 2023 Termination of appointment of Salina Devi Jeeawon-Freeman as a secretary on 2023-11-29

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

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

View Accounts

16/02/2316 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

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

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

14/02/1914 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

15/01/1815 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

02/03/172 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 180

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR IAN JOHN WATERS

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

20/05/1620 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 ADOPT ARTICLES 15/04/2014

View Document

09/05/149 May 2014 15/04/14 STATEMENT OF CAPITAL GBP 100

View Document

09/05/149 May 2014 15/04/14 STATEMENT OF CAPITAL GBP 100

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/06/1327 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREEMAN / 10/05/2013

View Document

25/06/1325 June 2013 SECRETARY'S CHANGE OF PARTICULARS / SALINA DEVI JEEAWON-FREEMAN / 10/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM GROUND FLOOR 1/7 STATION ROAD CRAWLEY WEST SUSSEX RH10 1HT

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREEMAN / 01/05/2012

View Document

14/05/1214 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SALINA DEVI JEEAWON-FREEMAN / 01/05/2012

View Document

14/05/1214 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/06/103 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM RICHARD PLACE DOBSON, 29 HIGH STREET, CRAWLEY WEST SUSSEX RH10 1BQ

View Document

03/06/093 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 £ IC 2/1 07/11/07 £ SR 1@1=1

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/11/0720 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 COMPANY NAME CHANGED SOUTHERN IT SERVICES LIMITED CERTIFICATE ISSUED ON 23/09/03

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/05/0313 May 2003 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