Advanced company searchLink opens in new window

SOVEREIGN HOME IMPROVEMENTS LIMITED

Company number 08164017

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)
13 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2024 CH01 Director's details changed for Mr Terence Alan Mclean on 7 February 2024
08 Feb 2024 PSC04 Change of details for Mr Terence Alan Mclean as a person with significant control on 7 February 2024
08 Feb 2024 AD01 Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 9 Corbets Tey Road Upminster Essex RM14 2AP on 8 February 2024
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with updates
23 Nov 2022 PSC07 Cessation of Lewis Adair as a person with significant control on 23 November 2022
23 Nov 2022 PSC01 Notification of Terence Alan Mclean as a person with significant control on 23 November 2022
23 Nov 2022 TM01 Termination of appointment of Lewis Adair as a director on 23 November 2022
23 Nov 2022 AP01 Appointment of Mr Terence Alan Mclean as a director on 23 November 2022
21 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
03 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with updates
14 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
17 Sep 2021 PSC01 Notification of Lewis Adair as a person with significant control on 14 September 2021
17 Sep 2021 PSC07 Cessation of Matthew Adair as a person with significant control on 14 September 2021
17 Sep 2021 TM01 Termination of appointment of Matthew Adair as a director on 14 September 2021
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
20 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
23 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
03 Apr 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 January 2019
26 Mar 2019 CH01 Director's details changed for Mr Lewis Adair on 26 March 2019
26 Mar 2019 PSC04 Change of details for Mr Matthew Adair as a person with significant control on 26 March 2019
26 Mar 2019 CH01 Director's details changed for Mr Matthew Adair on 26 March 2019