Download leads from Nexok and grow your business. Find out more

Soren Limited

Documents

Total Documents241
Total Pages909

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off
16 August 2022First Gazette notice for voluntary strike-off
3 August 2022Application to strike the company off the register
13 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 July 2022Statement by Directors
13 July 2022Statement of capital on 13 July 2022
  • GBP 1
13 July 2022Solvency Statement dated 11/07/22
8 July 2022Statement of capital following an allotment of shares on 8 July 2022
  • GBP 509,421
15 October 2021Confirmation statement made on 1 October 2021 with no updates
29 September 2021Accounts for a dormant company made up to 31 December 2020
16 August 2021Satisfaction of charge 5 in full
16 August 2021Satisfaction of charge 4 in full
12 August 2021Termination of appointment of Alan William Mcculloch as a director on 30 July 2021
12 August 2021Appointment of Mr Stuart David Phillips as a director on 30 July 2021
24 November 2020Accounts for a dormant company made up to 31 December 2019
2 October 2020Confirmation statement made on 1 October 2020 with no updates
4 October 2019Confirmation statement made on 1 October 2019 with updates
13 September 2019Termination of appointment of Adam David Christopher Westley as a director on 2 September 2019
13 September 2019Appointment of Mr Alan William Mcculloch as a director on 2 September 2019
22 August 2019Accounts for a dormant company made up to 31 December 2018
11 October 2018Confirmation statement made on 1 October 2018 with updates
24 September 2018Termination of appointment of Justine Michelle Campbell as a director on 20 September 2018
24 September 2018Appointment of Mr Adam David Christopher Westley as a director on 20 September 2018
13 July 2018Termination of appointment of Andrew William Hodges as a director on 12 July 2018
13 July 2018Appointment of Mrs Justine Michelle Campbell as a director on 12 July 2018
6 July 2018Accounts for a dormant company made up to 31 December 2017
5 October 2017Confirmation statement made on 1 October 2017 with updates
5 October 2017Confirmation statement made on 1 October 2017 with updates
20 September 2017Accounts for a dormant company made up to 31 December 2016
20 September 2017Accounts for a dormant company made up to 31 December 2016
12 October 2016Confirmation statement made on 1 October 2016 with updates
12 October 2016Confirmation statement made on 1 October 2016 with updates
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
8 June 2016Accounts for a dormant company made up to 31 December 2015
8 June 2016Accounts for a dormant company made up to 31 December 2015
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
2 June 2015Accounts for a dormant company made up to 31 December 2014
2 June 2015Accounts for a dormant company made up to 31 December 2014
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
25 September 2014Accounts for a dormant company made up to 31 December 2013
25 September 2014Accounts for a dormant company made up to 31 December 2013
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
7 November 2013Appointment of Nicola Margaret Carroll as a director
7 November 2013Termination of appointment of Kenneth Main as a director
7 November 2013Appointment of Nicola Margaret Carroll as a director
7 November 2013Appointment of Centrica Directors Limited as a director
7 November 2013Termination of appointment of Gab Barbaro as a director
7 November 2013Termination of appointment of Kenneth Main as a director
7 November 2013Appointment of Centrica Directors Limited as a director
7 November 2013Termination of appointment of Gab Barbaro as a director
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
28 June 2013Full accounts made up to 31 December 2012
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
28 June 2013Full accounts made up to 31 December 2012
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
13 December 2012Termination of appointment of Gearoid Lane as a director
13 December 2012Termination of appointment of Gearoid Lane as a director
1 October 2012Full accounts made up to 31 December 2011
1 October 2012Full accounts made up to 31 December 2011
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
28 February 2012Second filing of CH01 previously delivered to Companies House
  • ANNOTATION A second filed CH01 for Nevin Truesdale was registered on 28/02/2012.
28 February 2012Second filing of CH01 previously delivered to Companies House
  • ANNOTATION A second filed CH01 for Nevin Truesdale was registered on 28/02/2012.
13 February 2012Termination of appointment of Nevin Truesdale as a director
13 February 2012Appointment of Kenneth Michael Anidjar Main as a director
13 February 2012Appointment of Kenneth Michael Anidjar Main as a director
13 February 2012Termination of appointment of Nevin Truesdale as a director
3 February 2012Termination of appointment of Anne Bassis as a director
3 February 2012Termination of appointment of Anne Bassis as a director
3 February 2012Appointment of Gab Barbaro as a director
3 February 2012Appointment of Gab Barbaro as a director
31 January 2012Director's details changed for Mr Nevin John Truesdale on 30 January 2012
  • ANNOTATION A second filed CH01 for Nevin Truesdale was registered on 28/02/2012.
31 January 2012Director's details changed for Mr Nevin John Truesdale on 30 January 2012
  • ANNOTATION A second filed CH01 for Nevin Truesdale was registered on 28/02/2012.
3 January 2012Director's details changed for Mr Gearoid Martin Lane on 8 August 2011
3 January 2012Accounts for a small company made up to 31 March 2011
3 January 2012Accounts for a small company made up to 31 March 2011
3 January 2012Director's details changed for Mr Gearoid Martin Lane on 8 August 2011
3 January 2012Director's details changed for Mr Gearoid Martin Lane on 8 August 2011
11 October 2011Statement of company's objects
11 October 2011Statement of company's objects
13 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 June 2011Company name changed totalboilers LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-05-13
9 June 2011Change of name notice
9 June 2011Company name changed totalboilers LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-05-13
9 June 2011Change of name notice
27 May 2011Termination of appointment of Simon Hindley as a director
27 May 2011Termination of appointment of Martin Jones as a director
27 May 2011Termination of appointment of Simon Hindley as a director
27 May 2011Registered office address changed from C/O Baker Tilly Uk Festival Way Festival Park Stoke-on-Trent ST1 5BB United Kingdom on 27 May 2011
27 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011
27 May 2011Termination of appointment of Martin Jones as a director
27 May 2011Registered office address changed from C/O Baker Tilly Uk Festival Way Festival Park Stoke-on-Trent ST1 5BB United Kingdom on 27 May 2011
27 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011
26 May 2011Resolutions
  • RES13 ‐ Company business 13/05/2011
26 May 2011Appointment of Mr Gearoid Martin Lane as a director
26 May 2011Appointment of Mr Gearoid Martin Lane as a director
26 May 2011Appointment of Centrica Secretaries Limited as a secretary
26 May 2011Appointment of Mr Nevin John Truesdale as a director
26 May 2011Resolutions
  • RES13 ‐ Company business 13/05/2011
26 May 2011Auditor's resignation
26 May 2011Appointment of Mr Nevin John Truesdale as a director
26 May 2011Appointment of Ms Anne Elizabeth Bassis as a director
26 May 2011Auditor's resignation
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 May 2011Appointment of Ms Anne Elizabeth Bassis as a director
26 May 2011Appointment of Centrica Secretaries Limited as a secretary
6 May 2011Annual return made up to 8 March 2011 with a full list of shareholders
6 May 2011Annual return made up to 8 March 2011 with a full list of shareholders
6 May 2011Annual return made up to 8 March 2011 with a full list of shareholders
14 December 2010Accounts for a small company made up to 31 March 2010
14 December 2010Accounts for a small company made up to 31 March 2010
1 December 2010Registered office address changed from C/O Ph Jones Hampton Heath Industrial Estate Hampton Malpas Cheshire SY14 8LY United Kingdom on 1 December 2010
1 December 2010Registered office address changed from C/O Ph Jones Hampton Heath Industrial Estate Hampton Malpas Cheshire SY14 8LY United Kingdom on 1 December 2010
1 December 2010Registered office address changed from C/O Ph Jones Hampton Heath Industrial Estate Hampton Malpas Cheshire SY14 8LY United Kingdom on 1 December 2010
11 October 2010Company name changed d-tec electrical LIMITED\certificate issued on 11/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
  • NM01 ‐ Change of name by resolution
11 October 2010Company name changed d-tec electrical LIMITED\certificate issued on 11/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
  • NM01 ‐ Change of name by resolution
29 June 2010Termination of appointment of Christopher Jones as a director
29 June 2010Termination of appointment of Christopher Jones as a director
24 May 2010Annual return made up to 8 March 2010 with a full list of shareholders
24 May 2010Annual return made up to 8 March 2010 with a full list of shareholders
24 May 2010Annual return made up to 8 March 2010 with a full list of shareholders
1 February 2010Full accounts made up to 31 March 2009
1 February 2010Full accounts made up to 31 March 2009
7 October 2009Termination of appointment of David Taylor as a director
7 October 2009Termination of appointment of David Taylor as a director
28 May 2009Appointment terminated secretary martin kay
28 May 2009Appointment terminated director martin kay
28 May 2009Appointment terminated director martin kay
28 May 2009Appointment terminated secretary martin kay
27 March 2009Director appointed mr christopher simon jones
27 March 2009Director appointed mr christopher simon jones
12 March 2009Return made up to 08/03/09; full list of members
12 March 2009Director and secretary's change of particulars / martin lay / 08/03/2009
12 March 2009Director and secretary's change of particulars / martin lay / 08/03/2009
12 March 2009Return made up to 08/03/09; full list of members
4 February 2009Full accounts made up to 31 March 2008
4 February 2009Full accounts made up to 31 March 2008
3 February 2009Registered office changed on 03/02/2009 from unit 2 whitegate business centre jardine way chadderton oldham OL9 9QL
3 February 2009Registered office changed on 03/02/2009 from unit 2 whitegate business centre jardine way chadderton oldham OL9 9QL
7 August 2008Appointment terminate, director and secretary anthony james byrnes logged form
7 August 2008Appointment terminate, director and secretary anthony james byrnes logged form
29 July 2008Return made up to 08/03/08; full list of members
29 July 2008Return made up to 08/03/08; full list of members
9 April 2008Particulars of a mortgage or charge / charge no: 4
9 April 2008Particulars of a mortgage or charge / charge no: 5
9 April 2008Particulars of a mortgage or charge / charge no: 5
9 April 2008Particulars of a mortgage or charge / charge no: 4
22 January 2008Full accounts made up to 31 March 2007
22 January 2008Full accounts made up to 31 March 2007
2 November 2007New director appointed
2 November 2007New director appointed
29 October 2007New director appointed
29 October 2007New director appointed
25 September 2007New secretary appointed;new director appointed
25 September 2007New director appointed
25 September 2007New secretary appointed;new director appointed
25 September 2007New director appointed
21 September 2007Secretary resigned;director resigned
21 September 2007Declaration of satisfaction of mortgage/charge
21 September 2007Declaration of satisfaction of mortgage/charge
21 September 2007Declaration of satisfaction of mortgage/charge
21 September 2007Declaration of satisfaction of mortgage/charge
21 September 2007Secretary resigned;director resigned
21 September 2007Director resigned
21 September 2007Declaration of satisfaction of mortgage/charge
21 September 2007Director resigned
21 September 2007Declaration of satisfaction of mortgage/charge
21 September 2007Director resigned
21 September 2007Director resigned
18 September 2007Registered office changed on 18/09/07 from: partington house, stock lane chadderton oldham OL9 9ER
18 September 2007Registered office changed on 18/09/07 from: partington house, stock lane chadderton oldham OL9 9ER
11 September 2007Secretary's particulars changed;director's particulars changed
11 September 2007Secretary's particulars changed;director's particulars changed
2 July 2007New secretary appointed;new director appointed
2 July 2007Director resigned
2 July 2007Director resigned
2 July 2007Director resigned
2 July 2007Director resigned
2 July 2007Director resigned
2 July 2007Director resigned
2 July 2007Director resigned
2 July 2007New director appointed
2 July 2007New director appointed
2 July 2007Director resigned
2 July 2007Director resigned
2 July 2007New director appointed
2 July 2007New director appointed
2 July 2007Director resigned
2 July 2007Director resigned
2 July 2007New secretary appointed;new director appointed
2 July 2007Director resigned
24 May 2007Particulars of mortgage/charge
24 May 2007Particulars of mortgage/charge
11 May 2007Return made up to 08/03/07; full list of members
11 May 2007Return made up to 08/03/07; full list of members
10 February 2007Full accounts made up to 31 March 2006
10 February 2007Full accounts made up to 31 March 2006
16 June 2006New director appointed
16 June 2006New director appointed
30 March 2006Return made up to 08/03/06; full list of members
30 March 2006Return made up to 08/03/06; full list of members
6 January 2006Director's particulars changed
6 January 2006Director's particulars changed
13 December 2005Full accounts made up to 31 March 2005
13 December 2005Full accounts made up to 31 March 2005
3 December 2005Particulars of mortgage/charge
3 December 2005Particulars of mortgage/charge
22 August 2005New director appointed
22 August 2005New director appointed
22 August 2005New director appointed
22 August 2005New director appointed
22 August 2005New director appointed
22 August 2005New director appointed
22 August 2005New director appointed
22 August 2005New director appointed
22 August 2005New director appointed
22 August 2005New director appointed
10 May 2005Particulars of mortgage/charge
10 May 2005Particulars of mortgage/charge
8 April 2005Registered office changed on 08/04/05 from: sterling house, 501 middleton road, chadderton oldham lancashire OL9 9LY
8 April 2005Registered office changed on 08/04/05 from: sterling house, 501 middleton road, chadderton oldham lancashire OL9 9LY
7 April 2005Return made up to 08/03/05; full list of members
7 April 2005Return made up to 08/03/05; full list of members
8 March 2004Incorporation
8 March 2004Incorporation
Sign up now to grow your client base. Plans & Pricing