- Company Overview for SOVEREIGN GEARS LIMITED (03369489)
- Filing history for SOVEREIGN GEARS LIMITED (03369489)
- People for SOVEREIGN GEARS LIMITED (03369489)
- Charges for SOVEREIGN GEARS LIMITED (03369489)
- More for SOVEREIGN GEARS LIMITED (03369489)
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) |
---|---|---|---|
29 Oct 2024 | AP01 | Appointment of Mr Paul Jana as a director on 28 October 2024 | |
29 Oct 2024 | AP01 | Appointment of Mr Liam Oliver Buskin as a director on 28 October 2024 | |
29 Oct 2024 | AP01 | Appointment of Mr Samuel Alan Hawryliw as a director on 28 October 2024 | |
29 Oct 2024 | PSC02 | Notification of Jbh Acquisitions Limited as a person with significant control on 28 October 2024 | |
29 Oct 2024 | PSC07 | Cessation of Stephen Paul Spring as a person with significant control on 28 October 2024 | |
29 Oct 2024 | PSC07 | Cessation of Lesley Ann Spring as a person with significant control on 28 October 2024 | |
28 Oct 2024 | TM01 | Termination of appointment of Ryan Spring as a director on 25 October 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
30 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
15 Jun 2022 | AD01 | Registered office address changed from Hill Lane Ashby Road Markfield Leicestershire LE69 9PN to Unit 3 Winston Avenue Croft Leicester LE9 3ZG on 15 June 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
18 Feb 2021 | CH03 | Secretary's details changed for Mrs Lesley Ann Spring on 18 February 2021 | |
18 Feb 2021 | CH01 | Director's details changed for Mr Ryan Spring on 18 February 2021 | |
18 Feb 2021 | CH01 | Director's details changed for Mr Stephen Paul Spring on 18 February 2020 | |
18 Feb 2021 | CH01 | Director's details changed for Mrs Lesley Ann Spring on 18 February 2021 | |
08 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
14 Jun 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |