About

Registered Number: 06586586
Date of Incorporation: 07/05/2008 (15 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 with its registered office in Fareham. There are 3 directors listed for this company 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.