DEMO SOS (STRIP OUT SOLUTIONS) LTD

Unit 10 Top Barn Business Centre, Worcester, WR6 6NH, England
StatusACTIVE
Company No.10023159
CategoryPrivate Limited Company
Incorporated24 Feb 2016
Age8 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

DEMO SOS (STRIP OUT SOLUTIONS) LTD is an active private limited company with number 10023159. It was incorporated 8 years, 3 months, 23 days ago, on 24 February 2016. The company address is Unit 10 Top Barn Business Centre, Worcester, WR6 6NH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

New address: Unit 10 Top Barn Business Centre Worcester WR6 6NH

Change date: 2021-11-01

Old address: Unit 16J Top Barn Business Centre Worcester Road Holt Heath Worcester WR6 6NH England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Ratibb

Appointment date: 2020-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2020

Action Date: 01 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-01

Capital : 144 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

Old address: Unit 140 79 Friar Street Worcester Worcestershire WR1 2NT England

Change date: 2020-01-29

New address: Unit 16J Top Barn Business Centre Worcester Road Holt Heath Worcester WR6 6NH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2019

Action Date: 01 Dec 2018

Category: Capital

Type: SH01

Capital : 143 GBP

Date: 2018-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-12

Officer name: Mr Grant Ratibb

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-12

Officer name: Mrs Wendy Ratibb

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Hegarty

Change date: 2019-06-12

Documents

View document PDF

Capital cancellation shares

Date: 30 Nov 2018

Action Date: 27 Oct 2018

Category: Capital

Type: SH06

Capital : 140.00 GBP

Date: 2018-10-27

Documents

View document PDF

Capital return purchase own shares

Date: 30 Nov 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 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: 08 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-29

Officer name: Mr Steven Hegarty

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Ratibb

Termination date: 2018-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jul 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

Old address: Office 616 6th Floor, Quayside Tower 252-260 Broad Street Birmingham B1 2HF England

New address: Unit 140 79 Friar Street Worcester Worcestershire WR1 2NT

Change date: 2017-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-05

New address: Office 616 6th Floor, Quayside Tower 252-260 Broad Street Birmingham B1 2HF

Old address: 8 Baveney Road Worcester Worcestershire WR2 6DS England

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Capital allotment shares

Date: 16 May 2016

Action Date: 12 May 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-05-12

Documents

View document PDF

Incorporation company

Date: 24 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASMARA SOUND LTD

47 BROOKLANDS,BOLTON,BL6 5RW

Number:07685178
Status:ACTIVE
Category:Private Limited Company

BOWNESS FABRICATIONS LIMITED

14A MAIN STREET,COCKERMOUTH,CA13 9LQ

Number:08845728
Status:ACTIVE
Category:Private Limited Company

CLOUD CASTLE SOLUTIONS LIMITED

TRINITY LODGE,BISLEY,GL6 7BE

Number:11703669
Status:ACTIVE
Category:Private Limited Company

JADELINE LIMITED

THE STATION HOUSE,ST. IVES,PE27 5BH

Number:08111941
Status:ACTIVE
Category:Private Limited Company

PDPUK LIMITED

63 LANSDOWNE PLACE,HOVE,BN3 1FL

Number:09795904
Status:ACTIVE
Category:Private Limited Company

RENATUM LIMITED

20 MANNIN WAY,LANCASTER,LA1 3SW

Number:09107112
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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