SWEEPING SOLUTIONS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/09/2314 September 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/08/215 August 2021 Notification of Barry Edward Moss as a person with significant control on 2021-02-01

View Document

05/08/215 August 2021 Notification of Sharon Jane Baker as a person with significant control on 2021-02-01

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

26/07/2126 July 2021 Termination of appointment of Andrew Martin Button as a director on 2021-07-26

View Document

26/07/2126 July 2021 Termination of appointment of John Michael O'leary as a director on 2021-07-26

View Document

26/07/2126 July 2021 Cessation of John Michael O'leary as a person with significant control on 2021-07-26

View Document

14/05/2114 May 2021 31/01/21 UNAUDITED ABRIDGED

View Document

30/03/2130 March 2021 PREVEXT FROM 30/09/2020 TO 31/01/2021

View Document

05/02/215 February 2021 DIRECTOR APPOINTED MRS SHARON JANE BAKER

View Document

05/02/215 February 2021 DIRECTOR APPOINTED MR BARRY EDWARD MOSS

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/07/2027 July 2020 CESSATION OF ANDREW MARTIN BUTTON AS A PSC

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHEAL O'LEARY

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

05/06/205 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

02/06/192 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

06/05/186 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

23/03/1823 March 2018 CESSATION OF LINDA ANN BUTTON AS A PSC

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY LINDA BUTTON

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA BUTTON

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON BAKER

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR JOHN MICHAEL O'LEARY

View Document

03/11/173 November 2017 CESSATION OF SHARON JANE BAKER AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

13/05/1713 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

21/07/1421 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MRS SHARON JANE BAKER

View Document

22/05/1422 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

19/06/1319 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 37 STATION ROAD ST. GEORGES WESTON-SUPER-MARE NORTH SOMERSET BS22 7XN UNITED KINGDOM

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM UNIT 3 NOELS SIDINGS INDUSTRIAL ESTATE STATION ROAD ST GEORGES WESTON-SUPER-MARE NORTH SOMERSET BS22 7XN

View Document

03/08/123 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 36 PRISTON CLOSE WORLE WESTON SUPER MARE NORTH SOMERSET BS22 7FL

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN BUTTON / 14/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN BUTTON / 14/07/2010

View Document

21/04/1021 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

24/07/0724 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/04/0725 April 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information