Advanced company searchLink opens in new window

SOVINI CONSTRUCTION LIMITED

Company number 03741160

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 Oct 2018 AA Full accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
16 Nov 2017 AA Full accounts made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
26 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-26
18 Oct 2016 AP03 Appointment of Mrs Tracey Liggett as a secretary on 18 October 2016
09 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2016 AP01 Appointment of Tracey Liggett as a director on 16 June 2016
28 Jun 2016 AP01 Appointment of Mr Ian Fazakerley as a director on 16 June 2016
28 Jun 2016 TM02 Termination of appointment of Patricia Carroll as a secretary on 16 June 2016
27 Jun 2016 AP01 Appointment of Mr Roy Williams as a director on 16 June 2016
27 Jun 2016 AP01 Appointment of Anita Harrison-Carroll as a director on 16 June 2016
27 Jun 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
27 Jun 2016 TM01 Termination of appointment of Walter Francis Carroll as a director on 16 June 2016
27 Jun 2016 TM01 Termination of appointment of Patricia Carroll as a director on 16 June 2016
27 Jun 2016 TM01 Termination of appointment of Terence Anthony Carroll as a director on 16 June 2016
27 Jun 2016 AD01 Registered office address changed from Carroll House Heysham Road Aintree Liverpool Merseyside L30 6UR to Atlantic House Dunnings Bridge Road Bootle L30 4th on 27 June 2016
14 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
10 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
16 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
27 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
27 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
21 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013