Advanced company searchLink opens in new window

SVL (SUSSEX) LIMITED

Company number 05347099

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)
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
  • GBP 100
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
  • GBP 100
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