- Company Overview for SOVEREIGN ASSET SOLUTIONS LIMITED (09588645)
- Filing history for SOVEREIGN ASSET SOLUTIONS LIMITED (09588645)
- People for SOVEREIGN ASSET SOLUTIONS LIMITED (09588645)
- More for SOVEREIGN ASSET SOLUTIONS LIMITED (09588645)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Sep 2024 | AD01 | Registered office address changed from 36 Silverdale Road Sheffield S11 9JL England to 2 Manor Court Manor Mill Lane Leeds LS11 8LQ on 16 September 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Jun 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
23 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
30 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
30 May 2019 | PSC07 | Cessation of Panoptix Limited as a person with significant control on 21 December 2018 | |
30 May 2019 | PSC07 | Cessation of Tanwer Hussain Khan as a person with significant control on 27 June 2018 | |
30 May 2019 | PSC05 | Change of details for Sovereign Management Solutions Limited as a person with significant control on 21 December 2018 | |
30 May 2019 | PSC07 | Cessation of Craig Michael Hibbert as a person with significant control on 27 June 2018 | |
30 May 2019 | PSC02 | Notification of Sovereign Management Solutions Limited as a person with significant control on 27 June 2018 | |
30 May 2019 | PSC02 | Notification of Panoptix Limited as a person with significant control on 27 June 2018 | |
09 May 2019 | AD01 | Registered office address changed from Quayside House Furnival Road Sheffield South Yorkshire S4 7YA United Kingdom to 36 Silverdale Road Sheffield S11 9JL on 9 May 2019 | |
19 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Feb 2019 | TM01 | Termination of appointment of Craig Michael Hibbert as a director on 21 December 2018 | |
19 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates |