SOVINI LAND ACQUISITION 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 Accounts for a small company made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

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

View Document

09/05/249 May 2024 Change of details for Sovini Commercial Limited as a person with significant control on 2024-05-01

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

07/12/237 December 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Document

01/11/231 November 2023 Director's details changed for Anita Spencer 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 2022-12-04 with no updates

View Document

29/11/2229 November 2022 Accounts for a small company made up to 2022-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

25/11/2125 November 2021 Registration of charge 084825150002, created on 2021-11-10

View Document

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

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

04/01/164 January 2016 Annual return made up to 16 December 2015 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

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/01/155 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

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

View Accounts

16/12/1316 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ANTHONY CARROLL / 16/12/2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER FRANCIS CARROLL / 04/12/2013

View Document

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

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM
CARROLL HOUSE HEYSHAM ROAD
AINTREE
LIVERPOOL
MERSEYSIDE
L30 6YS
UNITED KINGDOM

View Document

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

10/04/1310 April 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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