Advanced company searchLink opens in new window

SOT SOLUTIONS LIMITED

Company number 04375004

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)
14 Feb 2004 88(2)R Ad 06/11/03--------- £ si 150@1=150 £ ic 1150/1300
26 Jan 2004 AA Full accounts made up to 30 September 2002
16 Dec 2003 MISC Rescinding 882R
10 Dec 2003 88(2)R Ad 06/11/03--------- £ si 150@1=150 £ ic 1150/1300
08 Dec 2003 88(2)R Ad 06/11/03--------- £ si 150@1=150 £ ic 1000/1150
08 Dec 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
04 Dec 2003 CERTNM Company name changed navitas hemway maintenance & env ironmental LIMITED\certificate issued on 04/12/03
06 Nov 2003 288a New director appointed
25 Oct 2003 225 Accounting reference date shortened from 28/02/03 to 30/09/02
23 Oct 2003 395 Particulars of mortgage/charge
23 Oct 2003 395 Particulars of mortgage/charge
20 Oct 2003 395 Particulars of mortgage/charge
03 Oct 2003 288a New director appointed
03 Oct 2003 288a New secretary appointed
03 Oct 2003 288b Secretary resigned
08 May 2003 88(2)R Ad 30/04/03--------- £ si 900@1=900 £ ic 100/1000
02 May 2003 363s Return made up to 15/02/03; full list of members
17 Apr 2003 288b Director resigned
22 Mar 2003 288b Director resigned
23 Jan 2003 288b Director resigned
17 Jan 2003 CERTNM Company name changed hemway maintenance & environment al LIMITED\certificate issued on 17/01/03
17 Oct 2002 288a New director appointed
04 Oct 2002 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
04 Oct 2002 288a New director appointed
07 May 2002 288a New director appointed