Southern Solutions Uk Ltd was registered on 07 May 2008 with its registered office in Fareham. There are 3 directors listed for this company at Companies House.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 June 2018 | Outstanding |
N/A |