Advanced company searchLink opens in new window

SEWART LIMITED

Company number 08168238

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)
02 May 2024 CS01 Confirmation statement made on 29 April 2024 with updates
01 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
14 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
11 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
06 Apr 2023 AD01 Registered office address changed from Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to 14 Ramside Park Durham Co. Durham DH1 1NS on 6 April 2023
06 Apr 2023 PSC04 Change of details for Mr Timothy James Sewart as a person with significant control on 5 April 2023
06 Apr 2023 CH01 Director's details changed for Mr Timothy James Sewart on 5 April 2023
01 Feb 2023 AD01 Registered office address changed from Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 1 February 2023
01 Feb 2023 AD01 Registered office address changed from Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX England to Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 1 February 2023
05 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
29 Apr 2022 CH01 Director's details changed for Mr Timothy James Sewart on 29 April 2022
10 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
26 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
23 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
15 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-14
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
14 May 2020 PSC01 Notification of Timothy James Sewart as a person with significant control on 14 May 2020
14 May 2020 PSC07 Cessation of Clarity Informatics Group Limited as a person with significant control on 14 May 2020
14 May 2020 TM01 Termination of appointment of David Robert John Taylor as a director on 14 May 2020
14 May 2020 TM01 Termination of appointment of Ian Nicholas Purves as a director on 14 May 2020
14 May 2020 TM01 Termination of appointment of David James Price as a director on 14 May 2020
13 May 2020 AA Total exemption full accounts made up to 31 August 2019
26 Nov 2019 AP01 Appointment of Mr David Robert John Taylor as a director on 19 November 2019
26 Nov 2019 CH01 Director's details changed for Mr Timothy James Sewart on 21 November 2019
26 Nov 2019 TM01 Termination of appointment of Michael Anthony Sowerby as a director on 19 November 2019