Advanced company searchLink opens in new window

SOUTHERN SOLUTIONS UK LIMITED

Company number 06586586

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)
05 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
03 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
14 Dec 2022 TM01 Termination of appointment of David Graham Hendley as a director on 14 December 2022
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
23 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
10 Feb 2021 AP01 Appointment of Mr David Graham Hendley as a director on 23 July 2020
26 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 23/07/2020
  • RES12 ‐ Resolution of varying share rights or name
26 Aug 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Aug 2020 SH06 Cancellation of shares. Statement of capital on 23 July 2020
  • GBP 10.00
25 Aug 2020 SH03 Purchase of own shares.
22 Aug 2020 SH02 Sub-division of shares on 23 July 2020
22 Aug 2020 SH08 Change of share class name or designation
22 Aug 2020 SH08 Change of share class name or designation
21 Aug 2020 MA Memorandum and Articles of Association
21 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2020 PSC04 Change of details for Mr Oliver James Martyn Long as a person with significant control on 23 July 2020
14 Aug 2020 PSC01 Notification of Christina Julia Forder as a person with significant control on 23 July 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
16 Aug 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
18 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
14 Jan 2019 AD01 Registered office address changed from Office 7 11 Cumberland Place Southampton SO15 2BH England to Troon House Parkway 4400 Whiteley Fareham PO15 7FJ on 14 January 2019