Advanced company searchLink opens in new window

S.O.S WORKSHOP LIMITED

Company number 10289553

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)
07 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Aug 2023 AD01 Registered office address changed from Unit 20 Springfield Industrial Estate Oldbury West Midlands B69 4HH United Kingdom to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 3 August 2023
03 Aug 2023 LIQ02 Statement of affairs
03 Aug 2023 600 Appointment of a voluntary liquidator
03 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-20
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
06 Jun 2023 TM01 Termination of appointment of John Richard Keith Townshend as a director on 30 May 2023
23 May 2023 TM01 Termination of appointment of Allan Michael Moore as a director on 17 March 2023
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 8 November 2022
  • GBP 110
22 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with updates
31 May 2022 AP01 Appointment of Mr Allan Michael Moore as a director on 23 May 2022
11 May 2022 AA Total exemption full accounts made up to 31 December 2021
22 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
20 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jul 2020 PSC04 Change of details for Mr John Richard Keith Townsend as a person with significant control on 30 January 2020
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
21 Jul 2020 CH01 Director's details changed for Mr John Richard Keith Townshend on 30 January 2020
10 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with updates
02 May 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jan 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 December 2018
23 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with updates
16 Jul 2018 PSC02 Notification of Classic Oils Limited as a person with significant control on 28 February 2018
16 Jul 2018 PSC07 Cessation of David Alexander Tassell as a person with significant control on 28 February 2018