SOLUM SURVEYING LIMITED: Filings
Overview
| Company Name | SOLUM SURVEYING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08722575 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SOLUM SURVEYING LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 08, 2025 with updates | 5 pages | CS01 | ||||||
Notification of Solum Surveying Holdings Limited as a person with significant control on Aug 05, 2025 | 2 pages | PSC02 | ||||||
Cessation of Thomas Andrew Witherbed as a person with significant control on Aug 05, 2025 | 1 pages | PSC07 | ||||||
Cessation of Roger John Glew as a person with significant control on Aug 05, 2025 | 1 pages | PSC07 | ||||||
Termination of appointment of Thomas Andrew Witherbed as a director on Aug 05, 2025 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Oct 31, 2024 | 10 pages | AA | ||||||
Confirmation statement made on Oct 08, 2024 with updates | 5 pages | CS01 | ||||||
Notification of Thomas Andrew Witherbed as a person with significant control on Feb 15, 2021 | 2 pages | PSC01 | ||||||
Notification of Roger John Glew as a person with significant control on Feb 15, 2021 | 2 pages | PSC01 | ||||||
Withdrawal of a person with significant control statement on Sep 03, 2024 | 2 pages | PSC09 | ||||||
Appointment of Mrs Heather Lea Giddens as a director on Apr 24, 2024 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Oct 31, 2023 | 10 pages | AA | ||||||
Confirmation statement made on Oct 08, 2023 with updates | 5 pages | CS01 | ||||||
Total exemption full accounts made up to Oct 31, 2022 | 10 pages | AA | ||||||
Confirmation statement made on Oct 08, 2022 with updates | 5 pages | CS01 | ||||||
Director's details changed for Mr Roger John Glew on Oct 19, 2022 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Oct 31, 2021 | 10 pages | AA | ||||||
Appointment of Mr Stephen Martin Holbrook as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||
Confirmation statement made on Oct 08, 2021 with updates | 5 pages | CS01 | ||||||
Registered office address changed from , the Old Stables Pines Courtyard, Stone, Berkeley, Gloucestershire, GL13 9LE to The Old Stables Pines Courtyard Stone Gloucestershire GL13 9LE on Oct 05, 2021 | 1 pages | AD01 | ||||||
Director's details changed for Mr Roger John Glew on Sep 27, 2021 | 2 pages | CH01 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Total exemption full accounts made up to Oct 31, 2020 | 11 pages | AA | ||||||
Cancellation of shares. Statement of capital on Mar 26, 2021
| 6 pages | SH06 | ||||||
Termination of appointment of Jonathan Mark Rose as a director on Feb 15, 2021 | 1 pages | TM01 | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0