Advanced company searchLink opens in new window

SOVINI HOMES LIMITED

Company number 08310733

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 Sovini Commercial Limited as a person with significant control on 1 May 2024
15 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
15 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
15 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
15 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
08 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
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
02 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
29 Nov 2022 AA Accounts for a small company made up to 31 March 2022
07 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
25 Nov 2021 MR01 Registration of charge 083107330003, created on 10 November 2021
17 Nov 2021 AA Accounts for a small company made up to 31 March 2021
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 Full accounts made up to 31 March 2020
04 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
11 Mar 2020 AP01 Appointment of Mr Ian Mitchell as a director on 2 October 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
26 Nov 2019 AA Full accounts made up to 31 March 2019
16 Oct 2019 MR04 Satisfaction of charge 083107330002 in full
16 Oct 2019 MR04 Satisfaction of charge 083107330001 in full
04 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
19 Oct 2018 AA Full accounts made up to 31 March 2018
06 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates