Advanced company searchLink opens in new window

SWEETMANS & PARTNERS LIMITED

Company number 09831125

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)
27 Aug 2024 AA Micro company accounts made up to 31 March 2024
20 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
07 Nov 2023 AA Micro company accounts made up to 31 March 2023
21 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
16 Nov 2022 AA Micro company accounts made up to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 31 March 2021
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
11 Nov 2020 AA Micro company accounts made up to 31 March 2020
27 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 31 March 2019
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
07 Nov 2018 AA Micro company accounts made up to 31 March 2018
24 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
24 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with updates
13 Jul 2017 AA Total exemption small company accounts made up to 31 March 2017
13 Jul 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 March 2017
27 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Oct 2016 CC04 Statement of company's objects
23 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
20 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-19
14 May 2016 AP01 Appointment of Mrs Rosemary Denise Sweetman as a director on 14 May 2016
11 Feb 2016 AD01 Registered office address changed from 2nd Floor 3 Assembly Square Brittania Quay Cardiff CF10 4PL Wales to 26 Victoria Park Road West Cardiff CF5 1FA on 11 February 2016
03 Nov 2015 AD01 Registered office address changed from 26 Victoria Park Road West Cardiff CF5 1FA United Kingdom to 2nd Floor 3 Assembly Square Brittania Quay Cardiff CF10 4PL on 3 November 2015