Advanced company searchLink opens in new window

SOMI TRAILERS LIMITED

Company number 04889471

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)
04 Jan 2024 AA Accounts for a dormant company made up to 30 September 2023
16 Oct 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
24 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
12 Oct 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
12 Oct 2022 CH01 Director's details changed for Mrs Pauline Doris Dawes on 12 October 2022
28 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
07 Oct 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
12 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
08 Jan 2021 AA Accounts for a dormant company made up to 30 September 2019
30 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
20 Dec 2019 PSC01 Notification of Pauline Dawes as a person with significant control on 18 December 2019
23 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
23 Jul 2019 PSC07 Cessation of Jonathan Dibdin as a person with significant control on 1 January 2019
02 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
24 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
09 Oct 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
29 Nov 2017 ANNOTATION Rectified The TM01 was removed from the public register on 20 June 2018 as it was invalid or ineffective
20 Nov 2017 TM01 Termination of appointment of Ian Harding Davey as a director on 13 November 2017
20 Nov 2017 AP01 Notice of removal of a director
20 Nov 2017 TM02 Termination of appointment of Ian Harding Davey as a secretary on 13 November 2017
20 Nov 2017 AP03 Appointment of Mrs Pauline Doris Dawes as a secretary on 13 November 2017
30 Oct 2017 AD01 Registered office address changed from Progress House Progress Park Cupola Way Off Normanby Road Scunthorpe North Lincolnshire DN15 9YJ to Chapel House Coleby Scunthorpe North Lincolnshire DN15 9AL on 30 October 2017
13 Sep 2017 AA Micro company accounts made up to 31 March 2017
06 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
06 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates