- Company Overview for SOOTY'S AND SWEEP'S LTD (10430397)
- Filing history for SOOTY'S AND SWEEP'S LTD (10430397)
- People for SOOTY'S AND SWEEP'S LTD (10430397)
- Charges for SOOTY'S AND SWEEP'S LTD (10430397)
- More for SOOTY'S AND SWEEP'S LTD (10430397)
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) |
---|---|---|---|
31 May 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Jun 2023 | AD01 | Registered office address changed from Williams & Co Accountants Pelican House 119C Eastbank Street Southport PR8 1DQ England to 113a Southport New Road Tarleton Preston PR4 6HX on 28 June 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with updates | |
03 Mar 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Dec 2022 | AD01 | Registered office address changed from Deerwood Barn Plex Moss Lane Halsall Ormskirk L39 8st England to Williams & Co Accountants Pelican House 119C Eastbank Street Southport PR8 1DQ on 2 December 2022 | |
26 Oct 2022 | AD01 | Registered office address changed from Williams & Co Accountants Pelican House, 119C Eastbank Street Merseyside, Southport PR8 1DQ England to Deerwood Barn Plex Moss Lane Halsall Ormskirk L39 8st on 26 October 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
21 Jan 2020 | PSC01 | Notification of Dearg Criostoir Obartuin as a person with significant control on 16 January 2020 | |
22 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 May 2019 | MR04 | Satisfaction of charge 104303970003 in full | |
15 Apr 2019 | TM01 | Termination of appointment of Amanda Jane Bowers as a director on 1 April 2019 | |
16 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
22 Oct 2018 | MR04 | Satisfaction of charge 104303970001 in full | |
22 Oct 2018 | MR04 | Satisfaction of charge 104303970002 in full | |
08 Sep 2018 | AP01 | Appointment of Mr Peter Anthony Dixon as a director on 15 May 2018 | |
24 Aug 2018 | AP01 | Appointment of Mrs Amanda Jane Bowers as a director on 15 May 2018 | |
23 Jul 2018 | MR01 | Registration of charge 104303970006, created on 19 July 2018 | |
19 Jul 2018 | MR01 | Registration of charge 104303970005, created on 19 July 2018 |