SOTERIA DEVELOPMENT AND TRIALS SERVICES LTD
Company number 10181904
- Company Overview for SOTERIA DEVELOPMENT AND TRIALS SERVICES LTD (10181904)
- Filing history for SOTERIA DEVELOPMENT AND TRIALS SERVICES LTD (10181904)
- People for SOTERIA DEVELOPMENT AND TRIALS SERVICES LTD (10181904)
- More for SOTERIA DEVELOPMENT AND TRIALS SERVICES LTD (10181904)
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) |
---|---|---|---|
23 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
22 May 2023 | PSC04 | Change of details for Mr Roger Paul David Thompson as a person with significant control on 16 May 2016 | |
10 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
16 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
01 Apr 2019 | CH01 | Director's details changed for Mr David Alan England on 17 October 2018 | |
01 Apr 2019 | PSC04 | Change of details for Mr David Alan England as a person with significant control on 17 October 2018 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
01 Jun 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from 232-233 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP United Kingdom to Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR on 15 February 2018 | |
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
14 Sep 2017 | PSC01 | Notification of David England as a person with significant control on 16 May 2016 | |
14 Sep 2017 | PSC01 | Notification of Roger Thompson as a person with significant control on 16 May 2016 | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-16
|