(CS01) Confirmation statement with no updates Fri, 23rd Feb 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from PO Box 4385 06615900 - Companies House Default Address Cardiff CF14 8LH on Tue, 15th Aug 2023 to R/O Kings Lodge London Road West Kingsdown Kent TN15 6AR
filed on: 15th, August 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 5th, August 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Feb 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed sovereign environmental services LIMITEDcertificate issued on 19/01/23
filed on: 19th, January 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC04) Change to a person with significant control Mon, 9th Jan 2023
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Jun 2022
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Jun 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Jun 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Jun 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Jun 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Jun 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Jun 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Jun 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 15th Jun 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 13th Jun 2014 director's details were changed
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th Jun 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 16th Jun 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 7th Feb 2014. Old Address: 169 New London Road Chelmsford Essex CM2 0AE England
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 10th Jun 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Jun 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 13th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Jun 2011
filed on: 24th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 10th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 4th Oct 2010 new director was appointed.
filed on: 4th, October 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 8th Sep 2010
filed on: 8th, September 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 8th Sep 2010. Old Address: the Courtyard 2 London Road Newbury Berkshire RG14 1JX United Kingdom
filed on: 8th, September 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 8th Sep 2010
filed on: 8th, September 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Jun 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 10th Jun 2010 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 9th, March 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Fri, 26th Jun 2009 with complete member list
filed on: 26th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Thu, 17th Jul 2008 Secretary appointed
filed on: 17th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 15th Jul 2008 Director appointed
filed on: 15th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 11th Jun 2008 Appointment terminated director
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 11th Jun 2008 Appointment terminated secretary
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2008
| incorporation
|
Free Download
(13 pages)
|