Advanced company searchLink opens in new window

SOVEREIGN ASSURED PARTNERS LIMITED

Company number 10224830

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)
10 May 2024 AA Full accounts made up to 31 December 2023
03 Apr 2024 TM01 Termination of appointment of Russell Steven Piper as a director on 31 March 2024
09 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
06 Dec 2023 AP01 Appointment of Mr Neil Alexander Meason Mccallum as a director on 1 December 2023
22 Apr 2023 AA Full accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
25 Nov 2022 AD01 Registered office address changed from The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ England to The Waterfront 2nd Floor, West Wing Salts Mill Road Shipley BD17 7EZ on 25 November 2022
14 Nov 2022 AD01 Registered office address changed from Royal Standard House, 26 Manningham Lane Bradford BD1 3DN United Kingdom to The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ on 14 November 2022
26 Apr 2022 AA Full accounts made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
13 Apr 2021 AA Full accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
06 Jul 2020 AA Full accounts made up to 31 December 2019
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
07 May 2019 AA Full accounts made up to 31 December 2018
25 Mar 2019 AP01 Appointment of Miss Nerissa Jordan Stewart as a director on 21 March 2019
11 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
14 Dec 2018 TM01 Termination of appointment of Julian Scott Sellars as a director on 14 December 2018
07 Dec 2018 AP03 Appointment of Miss Nerissa Jordan Stewart as a secretary on 3 December 2018
07 Dec 2018 TM02 Termination of appointment of Julian Scott Sellars as a secretary on 3 December 2018
19 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
03 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
04 Aug 2016 AA01 Current accounting period shortened from 30 June 2017 to 31 December 2016