- Company Overview for SVL (SUSSEX) LIMITED (05347099)
- Filing history for SVL (SUSSEX) LIMITED (05347099)
- People for SVL (SUSSEX) LIMITED (05347099)
- More for SVL (SUSSEX) LIMITED (05347099)
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) |
---|---|---|---|
28 Dec 2015 | AA | Total exemption small company accounts made up to 30 March 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 March 2014 | |
02 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-02
|
|
02 Feb 2014 | TM01 | Termination of appointment of Adrian Cox as a director | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 30 March 2013 | |
06 Jan 2014 | AAMD | Amended accounts made up to 30 March 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
24 Jan 2013 | AD01 | Registered office address changed from Unit 1a Sturtwood Farm Partridge Lane Newdigate Dorking Surrey RH5 5EE United Kingdom on 24 January 2013 | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 30 March 2012 | |
05 Jan 2013 | AD01 | Registered office address changed from Unit 4, Dial Post Park Rusper West Sussex RH12 4QX on 5 January 2013 | |
21 Apr 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 30 March 2011 | |
11 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 30 March 2010 | |
18 Apr 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
18 Apr 2010 | CH01 | Director's details changed for Mr Terence John Hollis on 1 October 2009 | |
18 Apr 2010 | CH01 | Director's details changed for Adrian Cox on 1 October 2009 | |
18 Apr 2010 | TM02 | Termination of appointment of Martyn Cosens as a secretary | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 30 March 2009 | |
27 Apr 2009 | 363a | Return made up to 31/01/09; full list of members | |
04 Mar 2009 | 288a | Secretary appointed miroslav siba | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 30 March 2008 |