Advanced company searchLink opens in new window

SEVRON LTD

Company number 06053767

Filter by category

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)
20 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
17 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
09 Feb 2023 AD01 Registered office address changed from Room 2 Floor 3, Maybrook House 27-35 Grainger Street Newcastle upon Tyne NE1 5JE England to First Floor Office Suite B 6-10 Hough Lane Leyland PR25 2SD on 9 February 2023
19 Jan 2023 AD01 Registered office address changed from 1 Worsley Court High Street Worsley Manchester M28 3NJ England to Room 2 Floor 3, Maybrook House 27-35 Grainger Street Newcastle upon Tyne NE1 5JE on 19 January 2023
26 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
18 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
08 Apr 2022 AP01 Appointment of David Toole as a director on 31 March 2022
08 Apr 2022 TM01 Termination of appointment of Dale Joseph Allen as a director on 31 March 2022
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
25 Mar 2022 CH01 Director's details changed for Mr Dale Joseph Allen on 25 March 2022
25 Mar 2022 AD01 Registered office address changed from Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU England to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 25 March 2022
28 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
28 Jul 2021 PSC02 Notification of Sevron Holdings Limited as a person with significant control on 25 November 2020
27 Jul 2021 AD02 Register inspection address has been changed from Mjh Accountants Limited 129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF United Kingdom to Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU
27 Jul 2021 AD04 Register(s) moved to registered office address Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU
26 Jul 2021 PSC07 Cessation of Dale Joseph Allen as a person with significant control on 20 November 2020
23 Jul 2021 CH01 Director's details changed for Mr Dale Joseph Allen on 3 April 2021
19 Jan 2021 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
25 Nov 2020 PSC04 Change of details for Mr Dale Joseph Allen as a person with significant control on 25 November 2020
01 Oct 2020 AD01 Registered office address changed from Poplars Court 77 Golden Hill Lane Leyland Lancashire PR25 3FF United Kingdom to Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU on 1 October 2020
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
24 Sep 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
25 Jan 2020 MR01 Registration of charge 060537670003, created on 10 January 2020
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
04 Jul 2019 AA Total exemption full accounts made up to 31 December 2018