SOVINI CONSTRUCTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Termination of appointment of Ian Fazakerley as a director on 2025-05-31

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

10/05/2410 May 2024 Change of details for Sovini Commercial Limited as a person with significant control on 2024-05-01

View Document

09/05/249 May 2024 Director's details changed for Mr Roy Williams on 2024-04-26

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

07/12/237 December 2023 Full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Director's details changed for Anita Spencer on 2023-10-27

View Document

01/11/231 November 2023 Director's details changed for Anita Harrison-Carroll on 2023-10-27

View Document

10/07/2310 July 2023 Register inspection address has been changed to The Hub @ Building One Dbr Business Park Dunnings Bridge Road Bootle Merseyside L30 6XT

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

28/11/2228 November 2022 Full accounts made up to 2022-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

25/11/2125 November 2021 Registration of charge 037411600001, created on 2021-11-10

View Document

17/11/2117 November 2021 Full accounts made up to 2021-03-31

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

27/11/1927 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

19/10/1819 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

26/01/1726 January 2017 COMPANY NAME CHANGED W.CARROLL & SONS LIMITED CERTIFICATE ISSUED ON 26/01/17

View Document

18/10/1618 October 2016 SECRETARY APPOINTED MRS TRACEY LIGGETT

View Document

09/08/169 August 2016 ADOPT ARTICLES 27/07/2016

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA CARROLL

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR IAN FAZAKERLEY

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED TRACEY LIGGETT

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CARROLL

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE CARROLL

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR WALTER CARROLL

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED ANITA HARRISON-CARROLL

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR ROY WILLIAMS

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM CARROLL HOUSE HEYSHAM ROAD AINTREE LIVERPOOL MERSEYSIDE L30 6UR

View Document

27/06/1627 June 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 ALTER ARTICLES 28/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MRS PATRICIA CARROLL

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR TERENCE ANTHONY CARROLL

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 166 LINACRE ROAD LITHERLAND LIVERPOOL L21 8JU

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER FRANCIS CARROLL / 11/06/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER FRANCIS CARROLL / 16/04/2013

View Document

17/04/1317 April 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA CARROLL / 16/04/2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER FRANCIS CARROLL / 16/04/2013

View Document

12/04/1312 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1312 April 2013 03/04/13 STATEMENT OF CAPITAL GBP 100

View Document

02/04/132 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/04/1211 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

28/06/1028 June 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER CARROLL / 01/10/2009

View Document

19/04/1019 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

26/08/0926 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS; AMEND

View Document

21/03/0221 March 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

01/08/011 August 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: 11 ARGYLE ROAD ANFIELD LIVERPOOL L4 2RS

View Document

24/04/0124 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company