Advanced company searchLink opens in new window

SOVINI WASTE SOLUTIONS LIMITED

Company number 07797089

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 Dec 2017 AA Full accounts made up to 31 March 2017
17 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
17 Oct 2017 PSC07 Cessation of Roy Williams as a person with significant control on 26 January 2017
17 Oct 2017 PSC07 Cessation of Tracey Liggett as a person with significant control on 26 January 2017
17 Oct 2017 PSC07 Cessation of Ian Fazakerley as a person with significant control on 26 January 2017
17 Oct 2017 PSC07 Cessation of Anita Harrison-Carroll as a person with significant control on 26 January 2017
17 Oct 2017 PSC05 Change of details for W Carroll Group Limited as a person with significant control on 26 January 2017
14 Dec 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
18 Oct 2016 AP03 Appointment of Mrs Tracey Liggett as a secretary on 18 October 2016
14 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
24 Aug 2016 SH08 Change of share class name or designation
09 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Jun 2016 AP01 Appointment of Mr Ian Fazakerley as a director on 16 June 2016
28 Jun 2016 AP01 Appointment of Roy Williams as a director on 16 June 2016
28 Jun 2016 AP01 Appointment of Anita Harrison-Carroll as a director on 16 June 2016
28 Jun 2016 AP01 Appointment of Tracey Liggett as a director on 16 June 2016
27 Jun 2016 TM01 Termination of appointment of Terence Anthony Carroll as a director on 16 June 2016
27 Jun 2016 AD01 Registered office address changed from Carroll House Heysham Road Liverpool Merseyside L30 6UR to Atlantic House Dunnings Bridge Road Bootle Merseyside L30 4th on 27 June 2016
14 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
16 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
21 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
14 Jul 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 April 2014
21 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100