Advanced company searchLink opens in new window

SOVEREIGN TELECOM (UK) LIMITED

Company number 03527694

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
24 Jul 2023 AA Micro company accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
02 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
13 Sep 2021 AD01 Registered office address changed from The Old Schoolhouse 75a Jacobs Wells Road Bristol BS8 1DJ England to 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA on 13 September 2021
23 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 May 2020 AD01 Registered office address changed from The Old Schoolhouse Jacobs Wells Road Bristol BS8 1DU England to The Old Schoolhouse 75a Jacobs Wells Road Bristol BS8 1DJ on 6 May 2020
30 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
17 Mar 2020 PSC01 Notification of Jon Nicholas Carter as a person with significant control on 6 April 2016
16 Mar 2020 PSC04 Change of details for Mrs Jill Margaret Carter as a person with significant control on 6 April 2016
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Aug 2019 AD01 Registered office address changed from Claremont House 83 Church Road Bishopsworth Bristol BS13 8JU to The Old Schoolhouse Jacobs Wells Road Bristol BS8 1DU on 27 August 2019
21 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
16 Aug 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
04 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
17 Nov 2014 TM01 Termination of appointment of David John Wiseman as a director on 1 October 2014