Advanced company searchLink opens in new window

SOVEX LIMITED

Company number 04598802

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)
31 May 2013 MR01 Registration of charge 045988020014
31 May 2013 MR01 Registration of charge 045988020012
28 May 2013 MR01 Registration of charge 045988020011
19 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Apr 2012 AA Accounts made up to 31 December 2011
20 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 Nov 2011 AD01 Registered office address changed from 2 Prenton Business Park Prenton Way Prenton Merseyside CH43 3EA England on 23 November 2011
23 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
22 Nov 2011 AD01 Registered office address changed from Unit E1 Brookway North Cheshire Trading Estate Prenton Wirral CH43 3DS on 22 November 2011
18 Oct 2011 CH01 Director's details changed for Mr Nicholas Richard Duncan on 18 October 2011
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 10
02 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
02 Dec 2010 AP01 Appointment of Mr Nicholas Richard Duncan as a director
02 Dec 2010 CH01 Director's details changed for Mr Michele Dematteis on 1 October 2009
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Jun 2010 SH01 Statement of capital following an allotment of shares on 16 March 2010
  • GBP 118,160
09 Jun 2010 SH01 Statement of capital following an allotment of shares on 29 January 2010
  • GBP 94,300
09 Jun 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 December 2009
23 Apr 2010 AP03 Appointment of Mr Michele Dematteis as a secretary
19 Apr 2010 TM02 Termination of appointment of Patricia Duffey as a secretary
26 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 9