Advanced company searchLink opens in new window

SING FOR YOUR LIFE (SOUTH WEST) LTD

Company number 06569548

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)
12 Jan 2024 RP05 Registered office address changed to PO Box 4385, 06569548 - Companies House Default Address, Cardiff, CF14 8LH on 12 January 2024
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
29 Apr 2022 TM01 Termination of appointment of Philippa Jane Collings as a director on 28 April 2022
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
28 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
02 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
26 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
07 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
06 May 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
18 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
12 Sep 2018 TM01 Termination of appointment of Margaret Anne Maher as a director on 12 September 2018
12 Sep 2018 TM01 Termination of appointment of Michael Bernard Harris as a director on 12 September 2018
27 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
27 Apr 2018 PSC01 Notification of Stuart Douglas Seaton Brown as a person with significant control on 27 April 2018
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
04 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
19 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
02 Aug 2016 AP01 Appointment of Ms Philippa Jane Collings as a director on 2 August 2016
27 May 2016 AR01 Annual return made up to 17 April 2016 no member list
27 May 2016 AD01 Registered office address changed from Unit 19 Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH to Unit 21a Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH on 27 May 2016
21 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
26 Oct 2015 CH01 Director's details changed for Mr Stuart Douglas Seaton Brown on 26 October 2015
26 Oct 2015 CH03 Secretary's details changed for Mr Stuart Douglas Seaton Brown on 26 October 2015