(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Apr 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Apr 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to Wed, 31st Mar 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Fri, 10th Dec 2021
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Apr 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Apr 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 17th Mar 2020. New Address: 26a the Weir Hessle HU13 0RU. Previous address: Parkgate House Hesslewood Country Office Park Ferriby Road, Hessle Hull East Yorkshire HU13 0QF England
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sun, 1st Dec 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Dec 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Dec 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Apr 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Apr 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Apr 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Wed, 22nd Mar 2017 new director was appointed.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 22nd Mar 2017: 135.00 GBP
filed on: 22nd, March 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 28th Jul 2016. New Address: Parkgate House Hesslewood Country Office Park Ferriby Road, Hessle Hull East Yorkshire HU13 0QF. Previous address: 7 Nafferton Road Wansford Driffield North Humberside YO25 8NS
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 26th Apr 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 11th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed sowdens website solutions LTDcertificate issued on 13/08/15
filed on: 13th, August 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 26th Apr 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 6th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 26th Apr 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 21st May 2014: 100.00 GBP
capital
|
|
(CH01) On Mon, 17th Mar 2014 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 17th Mar 2014. Old Address: 12 Tatton Park Kingswood Hull HU7 3HX United Kingdom
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 26th Apr 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 29th, April 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2012
| incorporation
|
Free Download
(20 pages)
|