Advanced company searchLink opens in new window

SOLENT STEVEDORES LIMITED

Company number 03931746

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)
26 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
24 Aug 2023 AA Full accounts made up to 31 December 2022
18 Aug 2023 MR04 Satisfaction of charge 039317460002 in full
18 Aug 2023 MR04 Satisfaction of charge 039317460003 in full
18 Aug 2023 MR04 Satisfaction of charge 039317460004 in full
18 Aug 2023 MR04 Satisfaction of charge 1 in full
22 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
27 Sep 2022 MR01 Registration of charge 039317460005, created on 20 September 2022
02 Sep 2022 TM01 Termination of appointment of Thomas Henry Dynes as a director on 31 August 2022
15 Jul 2022 AA Full accounts made up to 31 December 2021
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
19 Oct 2021 AD01 Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to Suite 1 Drake House Drake Lane Dursley Gloucestershire GL11 4HH on 19 October 2021
16 Aug 2021 AP01 Appointment of Mr Clive Jonathan Thomas as a director on 16 August 2021
21 Jul 2021 AA Full accounts made up to 31 December 2020
02 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
31 Jul 2020 TM01 Termination of appointment of Ian David Jacobs as a director on 31 July 2020
13 Jul 2020 AA Full accounts made up to 31 December 2019
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
07 Jan 2020 AP01 Appointment of Mr Zachary James Mcelvenny as a director on 1 January 2020
12 Jul 2019 AA Full accounts made up to 31 December 2018
25 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
08 Feb 2019 CH01 Director's details changed for Mr Stuart David Cullen on 8 February 2019
08 Feb 2019 CH03 Secretary's details changed for Fiona Vivienne Robson on 8 February 2019
12 Nov 2018 CH01 Director's details changed for Mr Ian David Jacobs on 30 October 2018
12 Nov 2018 CH01 Director's details changed for Mrs Fiona Vivienne Robson on 30 October 2018