- Company Overview for SWEET OIL SERVICES LIMITED (08850321)
- Filing history for SWEET OIL SERVICES LIMITED (08850321)
- People for SWEET OIL SERVICES LIMITED (08850321)
- More for SWEET OIL SERVICES LIMITED (08850321)
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) |
---|---|---|---|
20 Jan 2025 | PSC04 | Change of details for Mr Stuart Sweetman as a person with significant control on 17 January 2023 | |
17 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with updates | |
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with updates | |
30 Nov 2023 | CH01 | Director's details changed for Mrs Sarah Margaret Sweetman on 30 November 2023 | |
30 Nov 2023 | CH01 | Director's details changed for Mr Stuart Sweetman on 30 November 2023 | |
30 Nov 2023 | AD01 | Registered office address changed from 31 High Street Haverhill CB9 8AD England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 30 November 2023 | |
30 Nov 2023 | PSC04 | Change of details for Mrs Sarah Margaret Sweetman as a person with significant control on 30 November 2023 | |
30 Nov 2023 | PSC04 | Change of details for Mr Stuart Sweetman as a person with significant control on 30 November 2023 | |
11 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with updates | |
30 Jan 2023 | PSC01 | Notification of Sarah Sweetman as a person with significant control on 14 January 2023 | |
24 Jan 2023 | AA01 | Current accounting period extended from 31 January 2023 to 31 March 2023 | |
01 Sep 2022 | AA | Micro company accounts made up to 31 January 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
29 Mar 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
28 Mar 2021 | AA | Micro company accounts made up to 31 January 2021 | |
03 Mar 2020 | AA | Micro company accounts made up to 31 January 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
26 Jun 2019 | AD01 | Registered office address changed from Unit a Lewin House the Street Radstock BA3 3FJ England to 31 High Street Haverhill CB9 8AD on 26 June 2019 | |
27 Feb 2019 | AA | Micro company accounts made up to 31 January 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
23 Apr 2018 | AA | Micro company accounts made up to 31 January 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
02 Jan 2018 | AP01 | Appointment of Mr Stuart Sweetman as a director on 23 December 2017 |