- Company Overview for SOVINI WASTE SOLUTIONS LIMITED (07797089)
- Filing history for SOVINI WASTE SOLUTIONS LIMITED (07797089)
- People for SOVINI WASTE SOLUTIONS LIMITED (07797089)
- Charges for SOVINI WASTE SOLUTIONS LIMITED (07797089)
- More for SOVINI WASTE SOLUTIONS LIMITED (07797089)
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) |
---|---|---|---|
18 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
12 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
17 Oct 2017 | PSC07 | Cessation of Roy Williams as a person with significant control on 26 January 2017 | |
17 Oct 2017 | PSC07 | Cessation of Tracey Liggett as a person with significant control on 26 January 2017 | |
17 Oct 2017 | PSC07 | Cessation of Ian Fazakerley as a person with significant control on 26 January 2017 | |
17 Oct 2017 | PSC07 | Cessation of Anita Harrison-Carroll as a person with significant control on 26 January 2017 | |
17 Oct 2017 | PSC05 | Change of details for W Carroll Group Limited as a person with significant control on 26 January 2017 | |
14 Dec 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 March 2017 | |
18 Oct 2016 | AP03 | Appointment of Mrs Tracey Liggett as a secretary on 18 October 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
24 Aug 2016 | SH08 | Change of share class name or designation | |
09 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2016 | AP01 | Appointment of Mr Ian Fazakerley as a director on 16 June 2016 | |
28 Jun 2016 | AP01 | Appointment of Roy Williams as a director on 16 June 2016 | |
28 Jun 2016 | AP01 | Appointment of Anita Harrison-Carroll as a director on 16 June 2016 | |
28 Jun 2016 | AP01 | Appointment of Tracey Liggett 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 Liverpool Merseyside L30 6UR to Atlantic House Dunnings Bridge Road Bootle Merseyside L30 4th on 27 June 2016 | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|