SOLENT INTERNATIONAL - History of Changes


DateDescription
2023-10-07 update account_category SMALL => FULL
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES
2023-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES
2021-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-09-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / SOLENT GLOBAL HOLDINGS LIMITED / 06/04/2016
2021-02-08 update account_category FULL => SMALL
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-10-30 update num_mort_charges 2 => 3
2020-10-30 update num_mort_satisfied 1 => 2
2020-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES
2020-09-08 update statutory_documents ARTICLES OF ASSOCIATION
2020-09-08 update statutory_documents ADOPT ARTICLES 13/08/2020
2020-08-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042936230003
2020-08-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042936230001
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-07 delete address 118 OLD MILTON ROAD NEW MILTON HAMPSHIRE BH25 6EB
2020-05-07 insert address 7 LYNWOOD COURT PRIESTLANDS PLACE LYMINGTON HAMPSHIRE UNITED KINGDOM SO41 9GA
2020-05-07 update registered_address
2020-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 118 OLD MILTON ROAD NEW MILTON HAMPSHIRE BH25 6EB
2020-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / SOLENT GLOBAL HOLDINGS LIMITED / 01/04/2020
2020-03-12 delete address 41, Kingfisher Way Marchwood Southampton England SO40 4XS
2020-03-12 delete phone (+44) 23 8066 6798
2020-03-12 insert address Aston Road Bampton England OX18 2AL
2020-03-12 insert phone (+44) 1993 850703
2020-03-12 update primary_contact 41, Kingfisher Way Marchwood Southampton England SO40 4XS => Aston Road Bampton England OX18 2AL
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-07-20 delete address Wessex House Upper Market Street Eastleigh Hampshire UK SO50 9FD
2019-07-20 delete person Giovanni Bianchi
2019-07-20 delete phone (+44) 23 8064 7676
2019-07-20 delete projects_pages_linkeddomain jazzmonaco.com
2019-07-20 delete projects_pages_linkeddomain myalibi.com
2019-07-20 insert address 41, Kingfisher Way Marchwood Southampton England SO40 4XS
2019-07-20 insert phone (+44) 23 8066 6798
2019-07-20 update primary_contact Wessex House Upper Market Street Eastleigh Hampshire UK SO50 9FD => 41, Kingfisher Way Marchwood Southampton England SO40 4XS
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES
2018-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL RALPH / 23/08/2018
2017-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL RALPH / 11/01/2017
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES
2017-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-07-20 update statutory_documents ALTER ARTICLES 03/07/2017
2017-07-07 update num_mort_outstanding 2 => 1
2017-07-07 update num_mort_satisfied 0 => 1
2017-06-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042936230002
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-20 update num_mort_charges 1 => 2
2016-12-20 update num_mort_outstanding 1 => 2
2016-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042936230002
2016-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-08 update returns_last_madeup_date 2014-09-25 => 2015-09-25
2015-10-08 update returns_next_due_date 2015-10-23 => 2016-10-23
2015-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-09-30 update statutory_documents 25/09/15 FULL LIST
2015-08-12 delete address NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA
2015-08-12 insert address 118 OLD MILTON ROAD NEW MILTON HAMPSHIRE BH25 6EB
2015-08-12 update registered_address
2015-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2015 FROM NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA
2015-02-25 delete source_ip 213.171.193.15
2015-02-25 insert source_ip 88.208.252.169
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-10-07 update returns_last_madeup_date 2013-09-25 => 2014-09-25
2014-10-07 update returns_next_due_date 2014-10-23 => 2015-10-23
2014-09-30 update statutory_documents 25/09/14 FULL LIST
2014-05-07 update num_mort_charges 0 => 1
2014-05-07 update num_mort_outstanding 0 => 1
2014-04-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042936230001
2013-11-08 delete fax (+44) 23 8064 7677
2013-11-08 insert person Giovanni Bianchi
2013-11-08 insert projects_pages_linkeddomain bilginyacht.com
2013-11-08 insert projects_pages_linkeddomain inace.com.br
2013-11-08 insert projects_pages_linkeddomain jazzmonaco.com
2013-11-08 insert projects_pages_linkeddomain kirschsteindesigns.com
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-07 update returns_last_madeup_date 2012-09-25 => 2013-09-25
2013-11-07 update returns_next_due_date 2013-10-23 => 2014-10-23
2013-10-22 update statutory_documents 25/09/13 FULL LIST
2013-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-23 delete sic_code 5190 - Other wholesale
2013-06-23 insert sic_code 46900 - Non-specialised wholesale trade
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 update returns_last_madeup_date 2011-09-25 => 2012-09-25
2013-06-23 update returns_next_due_date 2012-10-23 => 2013-10-23
2012-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-10-01 update statutory_documents 25/09/12 FULL LIST
2011-10-31 update statutory_documents 25/09/11 FULL LIST
2011-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2010-10-06 update statutory_documents 25/09/10 FULL LIST
2010-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL RALPH / 01/10/2009
2010-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MAURICE PORTER / 01/10/2009
2010-10-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL RALPH / 01/10/2009
2010-09-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-10-31 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-09-28 update statutory_documents RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2008-11-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-09-26 update statutory_documents RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2007-10-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-02 update statutory_documents RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-09-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-10-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-10-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-10-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-10-09 update statutory_documents RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-10-03 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-10-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-10-20 update statutory_documents RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 1 ASHLEY ROAD NEW MILTON HAMPSHIRE BH25 6BA
2004-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-05 update statutory_documents RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2003-10-06 update statutory_documents RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-07-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-15 update statutory_documents RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2001-10-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2001-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/01 FROM: 84 TEMPLE AVENUE LONDON EC4Y 0HP
2001-10-03 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-03 update statutory_documents NEW SECRETARY APPOINTED
2001-10-03 update statutory_documents DIRECTOR RESIGNED
2001-10-03 update statutory_documents SECRETARY RESIGNED
2001-09-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION