Advanced company searchLink opens in new window

SOVEREIGN GEARS LIMITED

Company number 03369489

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)
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