Advanced company searchLink opens in new window

SOLICITORS OWN SOFTWARE LIMITED

Company number 02149438

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2001 288b Director resigned
25 Jan 2001 AA Full accounts made up to 31 March 2000
24 Jan 2001 363s Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
12 May 2000 88(2)R Ad 31/03/98--------- £ si 700@1
25 Apr 2000 363s Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
11 Nov 1999 287 Registered office changed on 11/11/99 from: 2 brock street bath avon BA1 2LN
06 Sep 1999 AA Full accounts made up to 31 March 1999
11 Mar 1999 363s Return made up to 14/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Mar 1999 288a New director appointed
30 Jul 1998 AA Full accounts made up to 31 March 1998
16 Jan 1998 363s Return made up to 14/01/98; change of members
25 Sep 1997 88(2)R Ad 16/03/96--------- £ si 134@1
13 Sep 1997 395 Particulars of mortgage/charge
18 Jul 1997 AA Full accounts made up to 31 March 1997
02 Feb 1997 88(2) Ad 16/03/96--------- £ si 466@1
02 Feb 1997 88(2) Ad 16/03/96--------- £ si 300@1
30 Jan 1997 363s Return made up to 14/01/97; full list of members
23 Jan 1997 288a New director appointed
23 Jan 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
23 Jan 1997 288a New director appointed
23 Jan 1997 288b Director resigned
23 Jan 1997 288b Director resigned
23 Dec 1996 AA Full accounts made up to 31 March 1996
18 Feb 1996 363s Return made up to 14/01/96; no change of members
11 Feb 1996 AA Full accounts made up to 31 March 1995