Advanced company searchLink opens in new window

UK-SOC LIMITED

Company number 08907020

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)
27 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
01 Mar 2023 PSC05 Change of details for Assuria Limited as a person with significant control on 21 February 2017
18 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Sep 2022 PSC05 Change of details for Assuria Limited as a person with significant control on 23 September 2022
21 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
13 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Sep 2021 AD01 Registered office address changed from C/O Carbon Accountancy Limited 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT England to C/O Carbon Accountancy Limited Reading Enterprise Centre, University of Reading Earley Gate, Whiteknights Road Reading RG6 6BU on 16 September 2021
15 Jul 2021 AD01 Registered office address changed from C/O John Turner Fca 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England to C/O Carbon Accountancy Limited 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT on 15 July 2021
22 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
23 Jul 2020 AA Micro company accounts made up to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
15 May 2019 AA Micro company accounts made up to 31 December 2018
14 May 2019 AP01 Appointment of Mr Terence Patrick Pudwell as a director on 14 May 2019
14 May 2019 TM01 Termination of appointment of Roderick Nicholas Connor as a director on 14 May 2019
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
02 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
19 Aug 2017 AA Micro company accounts made up to 31 December 2016
01 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
06 Jan 2017 AD01 Registered office address changed from 18 Oak Tree Road Tilehurst Reading RG31 6JZ to C/O John Turner Fca 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on 6 January 2017
08 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Mar 2016 AA01 Previous accounting period shortened from 28 February 2016 to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1