- Company Overview for SOTHIS GROUP LIMITED (06675487)
- Filing history for SOTHIS GROUP LIMITED (06675487)
- People for SOTHIS GROUP LIMITED (06675487)
- Charges for SOTHIS GROUP LIMITED (06675487)
- More for SOTHIS GROUP LIMITED (06675487)
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) |
---|---|---|---|
15 May 2019 | PSC02 | Notification of Sirius Engineering Group Ltd as a person with significant control on 1 January 2019 | |
03 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
06 Sep 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
18 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
19 Aug 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Aug 2012 | CH01 | Director's details changed for Matthew James Powell on 1 November 2011 | |
21 Aug 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
21 Aug 2012 | AD01 | Registered office address changed from Suite 2 Russell House Mill Road Langley Moor Durham DH7 8HJ on 21 August 2012 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Aug 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
19 Aug 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Paul John Taylor on 1 January 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Matthew James Powell on 1 January 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Mr Douglas Mill on 1 January 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Mr Patrick Kane on 1 January 2010 | |
19 Aug 2010 | CH03 | Secretary's details changed for Douglas Mill on 1 January 2010 |