- Company Overview for SONEIC SOLAR SERVICES LIMITED (07846951)
- Filing history for SONEIC SOLAR SERVICES LIMITED (07846951)
- People for SONEIC SOLAR SERVICES LIMITED (07846951)
- More for SONEIC SOLAR SERVICES LIMITED (07846951)
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) |
---|---|---|---|
06 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
01 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
03 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
28 Jun 2021 | AA | Micro company accounts made up to 30 November 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
19 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
28 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
02 Jan 2019 | AD01 | Registered office address changed from 38 Norham Terrace Jarrow NE32 5RA England to 12 Warkworth Terrace Jarrow NE32 5EE on 2 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
19 Dec 2017 | AD01 | Registered office address changed from Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD to 38 Norham Terrace Jarrow NE32 5RA on 19 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
07 Nov 2015 | AAMD | Amended total exemption small company accounts made up to 30 November 2014 | |
28 Aug 2015 | AD01 | Registered office address changed from Rider Accounting & Co 531 Stanhope Roa South Shields Tyne & Wear NE33 4QX to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 28 August 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
23 Jan 2014 | AP01 | Appointment of Mr Steve Oneill as a director |