Advanced company searchLink opens in new window

SOVINI ENVIRONMENTAL LIMITED

Company number 08015646

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)
09 May 2024 CH01 Director's details changed for Mr Roy Williams on 26 April 2024
09 May 2024 PSC05 Change of details for One Vision Housing Limited as a person with significant control on 1 May 2024
11 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
11 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
10 Jul 2023 AD02 Register inspection address has been changed to The Hub @ Building One Dbr Business Park Dunnings Bridge Road Bootle Merseyside L30 6XT
13 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
29 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
17 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Apr 2021 PSC07 Cessation of Pine Court Housing Association Limited as a person with significant control on 1 April 2021
15 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
08 Apr 2021 AD01 Registered office address changed from Unit 1 Heysham Road Bootle L30 6UR England to The Sovini Group Unit 1 Heysham Road Bootle Liverpool L30 6UR on 8 April 2021
01 Apr 2021 AD01 Registered office address changed from Atlantic House Dunnings Bridge Road Bootle L30 4th to Unit 1 Heysham Road Bootle L30 6UR on 1 April 2021
10 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
28 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
24 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
16 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 155
22 Jan 2016 CH01 Director's details changed for Mr Roy Williams on 21 January 2016
22 Jan 2016 CH01 Director's details changed for Mrs Tracey Liggett on 21 January 2016