- Company Overview for S O L SERVICES LIMITED (04754905)
- Filing history for S O L SERVICES LIMITED (04754905)
- People for S O L SERVICES LIMITED (04754905)
- Charges for S O L SERVICES LIMITED (04754905)
- More for S O L SERVICES LIMITED (04754905)
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) |
---|---|---|---|
12 Feb 2025 | MR04 | Satisfaction of charge 1 in full | |
29 Oct 2024 | PSC04 | Change of details for Mr Nigel Phillip Burdett as a person with significant control on 29 October 2024 | |
29 Oct 2024 | CH01 | Director's details changed for Mr Nigel Phillip Burdett on 29 October 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
24 May 2024 | AA | Full accounts made up to 31 May 2023 | |
26 Feb 2024 | AA01 | Previous accounting period shortened from 31 May 2023 to 30 May 2023 | |
08 Feb 2024 | AP01 | Appointment of Mr Paul Muncaster as a director on 2 January 2024 | |
19 Oct 2023 | TM01 | Termination of appointment of William Winter as a director on 19 October 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
28 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
01 Dec 2022 | PSC04 | Change of details for Mr Nigel Phillip Burdett as a person with significant control on 1 December 2022 | |
01 Nov 2022 | AP01 | Appointment of Mr William Winter as a director on 24 October 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
18 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
24 May 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
28 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
13 Jan 2020 | AD01 | Registered office address changed from Unit 8 Stadium Business Centre Denbigh Road Milton Keynes Buckinghamshire MK1 1AX to Unit 8 Enigma Building Bilton Road Bletchley Milton Keynes MK1 1HW on 13 January 2020 | |
29 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
23 Aug 2019 | MR01 | Registration of charge 047549050002, created on 15 August 2019 | |
27 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
31 Oct 2018 | TM02 | Termination of appointment of Louise Mary Wright as a secretary on 30 October 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
11 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates |