SOLENT BUSINESS ANGELS LIMITED

Deep Springs Deep Springs, Hampshire, PO10 8RL
StatusACTIVE
Company No.03240326
CategoryPrivate Limited Company
Incorporated21 Aug 1996
Age27 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

SOLENT BUSINESS ANGELS LIMITED is an active private limited company with number 03240326. It was incorporated 27 years, 9 months, 12 days ago, on 21 August 1996. The company address is Deep Springs Deep Springs, Hampshire, PO10 8RL.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jul 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Capital

Type: SH01

Capital : 50,200 GBP

Date: 2022-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2018

Action Date: 14 May 2018

Category: Capital

Type: SH01

Capital : 50,200 GBP

Date: 2018-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jan 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Peter John Appi

Termination date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Capital

Type: SH01

Capital : 100,150 GBP

Date: 2012-04-02

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James Appi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michele Wendy Robinson

Change date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-16

Officer name: Anthony Peter John Appi

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Peter Appi

Change date: 2010-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/08/06--------- £ si 50000@1=50000 £ ic 50100/100100

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/08/06

Documents

View document PDF

Resolution

Date: 05 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 28/11/06--------- £ si 50000@1=50000 £ ic 100/50100

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/08/06

Documents

View document PDF

Resolution

Date: 19 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 09 Dec 2006

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Legacy

Date: 09 Dec 2006

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2005

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2003

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 31 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2002

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/02; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 30 Nov 2001

Action Date: 31 Aug 2001

Category: Accounts

Type: AAMD

Made up date: 2001-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2001

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2000

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 1999

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 1998

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 17 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/98; no change of members

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 1997

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/97; full list of members

Documents

View document PDF

Incorporation company

Date: 21 Aug 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COAST PATH LIFE LTD

FLAT 8 FLAT 8 POLWITHEN COURT, WHEAL SPEED,ST. IVES,TR26 2PT

Number:11742293
Status:ACTIVE
Category:Private Limited Company

COMPASS CONSULT LTD

42 CHARLOTTE SQUARE,EDINBURGH,EH2 4HQ

Number:SC577072
Status:ACTIVE
Category:Private Limited Company

GDT MANAGEMENT SCOTLAND LIMITED PARTNERSHIP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006401
Status:ACTIVE
Category:Limited Partnership

SHARP CONSTRUCTION ENGINEERING LTD

SNUFF COTTAGE TANHOUSE BRAE,DUNFERMLINE,KY12 8HX

Number:SC612478
Status:ACTIVE
Category:Private Limited Company

SOCIAL SHAPING RESEARCH LTD

ORCHARD LAWN,CAMBRIDGE,CB3 9DY

Number:09605961
Status:ACTIVE
Category:Private Limited Company

ST VINCENT STREET (437) LIMITED

4TH FLOOR ST. VINCENT PLAZA,GLASGOW,G2 5RG

Number:SC034720
Status:ACTIVE
Category:Private Limited Company

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