SOUTHERN COMMUNICATIONS CORPORATE SOLUTIONS LIMITED

Glebe Farm Down Street Glebe Farm Down Street, Basingstoke, RG25 2AD, Hampshire
StatusACTIVE
Company No.02645307
CategoryPrivate Limited Company
Incorporated12 Sep 1991
Age32 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

SOUTHERN COMMUNICATIONS CORPORATE SOLUTIONS LIMITED is an active private limited company with number 02645307. It was incorporated 32 years, 9 months, 7 days ago, on 12 September 1991. The company address is Glebe Farm Down Street Glebe Farm Down Street, Basingstoke, RG25 2AD, Hampshire.



Company Fillings

Change sail address company with old address new address

Date: 02 May 2024

Category: Address

Type: AD02

Old address: 11 the Avenue Southampton SO17 1XF England

New address: Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

Documents

View document PDF

Move registers to sail company with new address

Date: 01 May 2024

Category: Address

Type: AD03

New address: 11 the Avenue Southampton SO17 1XF

Documents

View document PDF

Move registers to registered office company with new address

Date: 01 May 2024

Category: Address

Type: AD04

New address: Glebe Farm Down Street Dummer Basingstoke Hampshire RG25 2AD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 12 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 12 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2022

Action Date: 09 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-09

Charge number: 026453070009

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Holland

Termination date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2021

Action Date: 10 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026453070008

Charge creation date: 2021-12-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 30 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 30 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 29 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 29 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2021

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Charles Phillips

Change date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2020

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-15

Officer name: Mr Mathew Owen Kirk

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2020

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-05

Officer name: Mr Alex James Moody

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 17 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 17 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Resolution

Date: 02 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026453070005

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026453070006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2018

Action Date: 22 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-22

Charge number: 026453070007

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2018

Action Date: 11 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-05-11

Psc name: Livingbridge 5 Lp

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2018

Action Date: 11 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul James Bradford

Cessation date: 2016-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Southern Communications Holdings Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2018

Action Date: 11 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-11

Charge number: 026453070006

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Auditors resignation company

Date: 17 Oct 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Anthony Durnell

Appointment date: 2016-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Anthony Gordon

Appointment date: 2016-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-16

Officer name: Mr Malcolm Holland

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-15

Officer name: Mr Mark Anthony Sensier

Documents

View document PDF

Resolution

Date: 23 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2016

Action Date: 11 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-11

Charge number: 026453070005

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026453070004

Documents

View document PDF

Statement of companys objects

Date: 28 Jan 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 28 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 25 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Oct 2015

Category: Address

Type: AD03

New address: 11 the Avenue Southampton SO17 1XF

Documents

View document PDF

Change sail address company with new address

Date: 21 Oct 2015

Category: Address

Type: AD02

New address: 11 the Avenue Southampton SO17 1XF

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mathew Owen Kirk

Change date: 2015-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2015

Action Date: 13 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026453070004

Charge creation date: 2015-07-13

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jul 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-16

New address: Glebe Farm Down Street Dummer Basingstoke Hampshire RG25 2AD

Old address: No 1 Croydon 12-16 Addiscombe Road Croydon Surrey CR0 0XT

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-13

Officer name: Andrew David Terry

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Neil Wilson

Appointment date: 2015-07-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Neil Wilson

Appointment date: 2015-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Bradford

Appointment date: 2015-07-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-13

Officer name: Domenico Campanaro

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-13

Officer name: Andrew David Terry

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-13

Officer name: Mr David Charles Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew Owen Kirk

Appointment date: 2015-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex James Moody

Appointment date: 2015-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Domenico Campanaro

Change date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew David Terry

Change date: 2012-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 30 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-01

Officer name: Andrew David Terry

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Legacy

Date: 06 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 06 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 13/04/07 from: units 1 and 2 hogarth court hogarth crescent croydon surrey CR0 2JE

Documents

View document PDF


Some Companies

BRAMDEAN PROJECTS LIMITED

24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ

Number:07680953
Status:ACTIVE
Category:Private Limited Company

CROWNFIELD LIMITED

235-239 HIGH ROAD,WOOD GREEN,N22 8HF

Number:11694374
Status:ACTIVE
Category:Private Limited Company

GLENBOWER SHIPPING & ENERGY LIMITED

COMPASS FINANCIAL RECOVERY & INSOLVENCY LIMITED PROSPECT HOUSE,TUNBRIDGE WELLS,TN1 1NU

Number:10856704
Status:LIQUIDATION
Category:Private Limited Company

J S ELECTRICAL CONTRACTORS (LONDON) LTD

1ST FLOOR 2 COBDEN COURT,BROMLEY,BR2 9JF

Number:10315827
Status:ACTIVE
Category:Private Limited Company

J.E. HACKETT & SONS LTD.

LONGFORD BRIDGE,COVENTRY,CV6 6BH

Number:02777645
Status:ACTIVE
Category:Private Limited Company

TALBOT MEWS RTM COMPANY LTD

49 RANDOLPH STREET,LEEDS,LS13 3HT

Number:10547390
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source