About

Registered Number: 06586586
Date of Incorporation: 07/05/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: Troon House Parkway 4400, Whiteley, Fareham, PO15 7FJ,

 

Southern Solutions Uk Ltd was registered on 07 May 2008, it's status at Companies House is "Active". We don't know the number of employees at this business. The companies directors are listed as Forder, Christina Julia, Long, Oliver James, Long, Daphne Joy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORDER, Christina Julia 30 November 2014 - 1
LONG, Oliver James 07 May 2008 - 1
Secretary Name Appointed Resigned Total Appointments
LONG, Daphne Joy 07 May 2008 30 June 2010 1

Filing History

Document Type Date
RESOLUTIONS - N/A 26 August 2020
RESOLUTIONS - N/A 26 August 2020
SH06 - Notice of cancellation of shares 25 August 2020
SH03 - Return of purchase of own shares 25 August 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 August 2020
SH08 - Notice of name or other designation of class of shares 22 August 2020
SH08 - Notice of name or other designation of class of shares 22 August 2020
RESOLUTIONS - N/A 21 August 2020
MA - Memorandum and Articles 21 August 2020
PSC04 - N/A 17 August 2020
PSC01 - N/A 14 August 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 18 February 2019
AD01 - Change of registered office address 14 January 2019
CS01 - N/A 23 July 2018
MR01 - N/A 12 June 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 18 July 2017
PSC04 - N/A 18 July 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 13 November 2015
AD01 - Change of registered office address 04 August 2015
AR01 - Annual Return 16 July 2015
AR01 - Annual Return 29 January 2015
AR01 - Annual Return 29 January 2015
AP01 - Appointment of director 29 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 27 June 2011
AA - Annual Accounts 24 January 2011
AD01 - Change of registered office address 23 November 2010
TM02 - Termination of appointment of secretary 23 November 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 26 June 2009
NEWINC - New incorporation documents 07 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.