Advanced company searchLink opens in new window

SECTOR 17 LIMITED

Company number 09870390

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)
19 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Aug 2023 AD01 Registered office address changed from 15 Bridge Street Packington Ashby-De-La-Zouch LE65 1WB England to 12 New Mill the Flour Mills Burton-on-Trent DE15 0TP on 4 August 2023
07 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
01 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 23 March 2021
03 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
25 Feb 2021 TM01 Termination of appointment of Jeremy David Grover Hall as a director on 30 November 2020
25 Feb 2021 TM01 Termination of appointment of Jonathan Leslie Charles Hall as a director on 30 November 2020
18 Feb 2021 AD01 Registered office address changed from 15 Bridge Street Packington Ashby-De-La-Zouch LE65 1WB England to 15 Bridge Street Packington Ashby-De-La-Zouch LE65 1WB on 18 February 2021
03 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
09 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
27 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
09 Sep 2019 AD01 Registered office address changed from Rebound Smisby Road Ashby-De-La-Zouch LE65 2BS England to 15 Bridge Street Packington Ashby-De-La-Zouch LE65 1WB on 9 September 2019
22 Feb 2019 AA Total exemption full accounts made up to 31 December 2017
16 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
19 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2018 TM01 Termination of appointment of James Edward Nash as a director on 25 July 2018
06 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
05 Feb 2018 PSC02 Notification of Hallnash Holdings Ltd as a person with significant control on 6 April 2016
05 Feb 2018 AD01 Registered office address changed from Hallmark Smisby Road Ashby De La Zouch LE65 2UE United Kingdom to Rebound Smisby Road Ashby-De-La-Zouch LE65 2BS on 5 February 2018