- Company Overview for SECTOR 17 LIMITED (09870390)
- Filing history for SECTOR 17 LIMITED (09870390)
- People for SECTOR 17 LIMITED (09870390)
- Charges for SECTOR 17 LIMITED (09870390)
- More for SECTOR 17 LIMITED (09870390)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
28 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Aug 2023 | AD01 | Registered office address changed from 15 Bridge Street Packington Ashby-De-La-Zouch LE65 1WB England to 12 New Mill the Flour Mills Burton-on-Trent DE15 0TP on 4 August 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 23 March 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
25 Feb 2021 | TM01 | Termination of appointment of Jeremy David Grover Hall as a director on 30 November 2020 | |
25 Feb 2021 | TM01 | Termination of appointment of Jonathan Leslie Charles Hall as a director on 30 November 2020 | |
18 Feb 2021 | AD01 | Registered office address changed from 15 Bridge Street Packington Ashby-De-La-Zouch LE65 1WB England to 15 Bridge Street Packington Ashby-De-La-Zouch LE65 1WB on 18 February 2021 | |
03 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
27 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
09 Sep 2019 | AD01 | Registered office address changed from Rebound Smisby Road Ashby-De-La-Zouch LE65 2BS England to 15 Bridge Street Packington Ashby-De-La-Zouch LE65 1WB on 9 September 2019 | |
22 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
19 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2018 | TM01 | Termination of appointment of James Edward Nash as a director on 25 July 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates |