Advanced company searchLink opens in new window

SWEETENS COMPUTER SERVICES LIMITED

Company number 03468842

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2020 DS01 Application to strike the company off the register
29 Jul 2020 AD01 Registered office address changed from Crescent House 2-6 Sandy Lane Leyland Lancashire PR25 2EB to 11 Crocus Field Leyland PR25 3DY on 29 July 2020
25 Jun 2020 AA01 Current accounting period extended from 31 March 2020 to 30 June 2020
15 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
22 May 2019 SH19 Statement of capital on 22 May 2019
  • GBP 11,250
22 May 2019 SH20 Statement by Directors
22 May 2019 CAP-SS Solvency Statement dated 10/05/19
22 May 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 May 2019 AA Micro company accounts made up to 31 March 2019
12 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
21 May 2018 AA Micro company accounts made up to 31 March 2018
20 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
23 May 2017 AA Micro company accounts made up to 31 March 2017
02 Dec 2016 CS01 Confirmation statement made on 8 November 2016 with updates
07 Jun 2016 SH01 Statement of capital following an allotment of shares on 24 May 2016
  • GBP 45,000
07 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 25,000
15 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
18 May 2015 TM01 Termination of appointment of Michael Clark as a director on 20 January 2015
29 Apr 2015 TM02 Termination of appointment of Michael Clark as a secretary on 21 November 2014
23 Feb 2015 AP03 Appointment of Mrs Ruth Kathleen Wynn as a secretary on 21 November 2014
11 Feb 2015 SH06 Cancellation of shares. Statement of capital on 20 January 2015
  • GBP 25,000
11 Feb 2015 SH03 Purchase of own shares.