Advanced company searchLink opens in new window

SOUTHERNS OFFICE INTERIORS LTD.

Company number 03478080

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)
20 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
20 Dec 2023 TM01 Termination of appointment of David Rand as a director on 18 December 2023
28 Sep 2023 AA Full accounts made up to 31 December 2022
28 Sep 2023 MR04 Satisfaction of charge 034780800004 in full
02 Feb 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
02 Jan 2023 TM01 Termination of appointment of Richard Paul Smeaton as a director on 31 December 2022
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
30 Jun 2022 AA Full accounts made up to 30 June 2021
08 Mar 2022 MR01 Registration of charge 034780800010, created on 2 March 2022
21 Feb 2022 MR01 Registration of charge 034780800009, created on 17 February 2022
10 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
17 Nov 2021 AD01 Registered office address changed from Units 5-7 Railsfield Rise Leeds LS13 3SA England to Lyme Green Business Park Brunel Road Macclesfield SK11 0TA on 17 November 2021
02 Aug 2021 TM01 Termination of appointment of Andrew Kendall-Jones as a director on 31 July 2021
02 Aug 2021 AP01 Appointment of Mr Richard Paul Smeaton as a director on 31 July 2021
02 Aug 2021 AP01 Appointment of Mr David Rand as a director on 31 July 2021
20 Jul 2021 AA Full accounts made up to 30 June 2020
09 Jul 2021 AA Full accounts made up to 30 June 2019
30 Jun 2021 MR01 Registration of charge 034780800008, created on 24 June 2021
30 Apr 2021 TM01 Termination of appointment of Thomas Edward Rook as a director on 30 April 2021
10 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
27 Nov 2020 AD01 Registered office address changed from The Green Sand Foundry 99 Water Lane Leeds LS11 5QN England to Units 5-7 Railsfield Rise Leeds LS13 3SA on 27 November 2020
15 Sep 2020 TM01 Termination of appointment of Nigel Paul Taylor as a director on 15 September 2020
10 Aug 2020 TM01 Termination of appointment of Timothy Simon Worne as a director on 31 July 2020
10 Aug 2020 AP01 Appointment of Mr Thomas Edward Rook as a director on 10 August 2020
10 Aug 2020 AP01 Appointment of Mr Ashley Grant Hayward as a director on 10 August 2020