- Company Overview for SOUTHERN SOLUTIONS UK LIMITED (06586586)
- Filing history for SOUTHERN SOLUTIONS UK LIMITED (06586586)
- People for SOUTHERN SOLUTIONS UK LIMITED (06586586)
- Charges for SOUTHERN SOLUTIONS UK LIMITED (06586586)
- More for SOUTHERN SOLUTIONS UK LIMITED (06586586)
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
|
|
26 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2020 | SH06 |
Cancellation of shares. Statement of capital on 23 July 2020
|
|
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
|
|
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 |