SORTED HOLDINGS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

30/11/2430 November 2024 Registered office address changed from 5th Floor Room 502D,Chsncery Place 50 Brown Street Manchester M2 2JG England to 5th Floor Room 502D,Chancery Place 50 Brown Street Manchester M2 2JG on 2024-11-30

View Document

30/11/2430 November 2024 Registered office address changed from Level Six, 111 Piccadilly Manchester M1 2HY England to 5th Floor Room 502D,Chsncery Place 50 Brown Street Manchester M2 2JG on 2024-11-30

View Document

24/10/2424 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Appointment of Mr Simon John Wilkinson as a director on 2024-05-24

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

27/02/2427 February 2024 Notification of Sorted Group Holdings Plc as a person with significant control on 2024-02-16

View Document

19/02/2419 February 2024 Cessation of Chrysalis Investments Limited as a person with significant control on 2023-11-01

View Document

18/02/2418 February 2024 Previous accounting period extended from 2023-09-29 to 2023-12-31

View Document

08/02/248 February 2024 Group of companies' accounts made up to 2022-09-30

View Document

30/01/2430 January 2024 Termination of appointment of Michael James Fletcher as a director on 2024-01-29

View Document

29/01/2429 January 2024 Appointment of Mr Mahmoud Hamid Warriah as a director on 2024-01-29

View Document

07/12/237 December 2023 Registered office address changed from Fourth Floor, Blackfriars House St Mary's Parsonage Manchester M3 2JA to Level Six, 111 Piccadilly Manchester M1 2HY on 2023-12-07

View Document

01/11/231 November 2023 Termination of appointment of Iain Stuart Greig as a director on 2023-10-31

View Document

27/10/2327 October 2023 Second filing of a statement of capital following an allotment of shares on 2022-04-29

View Document

25/10/2325 October 2023 Second filing of Confirmation Statement dated 2023-07-15

View Document

05/10/235 October 2023 Termination of appointment of David John Michael Grimes as a director on 2023-10-04

View Document

28/09/2328 September 2023 Second filing of Confirmation Statement dated 2023-07-15

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-07-15 with updates

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

08/07/238 July 2023 Memorandum and Articles of Association

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

02/07/232 July 2023 Termination of appointment of Jack Daniel Summers as a director on 2023-06-30

View Document

30/06/2330 June 2023 Registration of charge 086090140002, created on 2023-06-27

View Document

20/02/2320 February 2023 Termination of appointment of Colin John Tenwick as a director on 2022-11-18

View Document

24/11/2224 November 2022 Termination of appointment of Stephen Russell Johnson as a director on 2022-11-18

View Document

21/07/2221 July 2022 15/07/22 Statement of Capital gbp 1534.72

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

15/02/2215 February 2022 Termination of appointment of Paul Ramsden as a director on 2022-02-15

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Memorandum and Articles of Association

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-12-03

View Document

06/12/216 December 2021 Withdrawal of a person with significant control statement on 2021-12-06

View Document

06/12/216 December 2021 Notification of Chrysalis Investments Limited as a person with significant control on 2021-12-03

View Document

30/11/2130 November 2021 Appointment of Mr Stephen Johnson as a director on 2021-11-26

View Document

29/11/2129 November 2021 Appointment of Mr Colin John Tenwick as a director on 2021-11-26

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-11-26

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

28/11/2128 November 2021 Appointment of Mr Iain Stuart Greig as a director on 2021-11-26

View Document

28/11/2128 November 2021 Termination of appointment of Timothy Roland Levett as a director on 2021-11-26

View Document

07/10/217 October 2021 Registered office address changed from Fourth Floor, Blackfairs House Parsonage Manchester M3 2JA England to Fourth Floor, Blackfriars House St Mary’S Parsonage Manchester M3 2JA on 2021-10-07

View Document

07/10/217 October 2021 Registered office address changed from Fourth Floor, Blackfriars House St Mary’S Parsonage Manchester M3 2JA England to Fourth Floor, Blackfriars House St Mary’S Parsonage Manchester M3 2JA on 2021-10-07

View Document

07/10/217 October 2021 Registered office address changed from 3rd Floor the Union Albert Square Manchester M2 6LW England to Fourth Floor, Blackfairs House Parsonage Manchester M3 2JA on 2021-10-07

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

04/07/214 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR TIMOTHY ROLAND LEVETT

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 26/06/20 STATEMENT OF CAPITAL GBP 988.29

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEACH

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MS CARMEN CHRISTINE CAREY

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR PAUL RAMSDEN

View Document

16/04/2016 April 2020 21/10/19 STATEMENT OF CAPITAL GBP 985.04

View Document

05/03/205 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 ADOPT ARTICLES 14/08/2019

View Document

28/08/1928 August 2019 15/08/19 STATEMENT OF CAPITAL GBP 976.54

View Document

28/08/1928 August 2019 14/08/19 STATEMENT OF CAPITAL GBP 739.59

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 27/06/19 STATEMENT OF CAPITAL GBP 726.26

View Document

16/07/1916 July 2019 28/06/19 STATEMENT OF CAPITAL GBP 726.4

View Document

10/04/1910 April 2019 SECOND FILED SH01 - 14/03/19 STATEMENT OF CAPITAL GBP 720.29

View Document

15/03/1915 March 2019 14/03/19 STATEMENT OF CAPITAL GBP 739.59

View Document

01/03/191 March 2019 SECOND FILED SH01 - 13/12/18 STATEMENT OF CAPITAL GBP 701.63

View Document

01/03/191 March 2019 SECOND FILED SH01 - 06/12/18 STATEMENT OF CAPITAL GBP 665.79

View Document

26/02/1926 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

19/12/1819 December 2018 06/12/18 STATEMENT OF CAPITAL GBP 665.79

View Document

19/12/1819 December 2018 13/12/18 STATEMENT OF CAPITAL GBP 701.63

View Document

30/10/1830 October 2018 16/10/18 STATEMENT OF CAPITAL GBP 618.3

View Document

21/08/1821 August 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/08/1816 August 2018 07/08/18 STATEMENT OF CAPITAL GBP 592.66

View Document

09/08/189 August 2018 24/07/18 STATEMENT OF CAPITAL GBP 558.47

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

19/03/1819 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM THIRD FLOOR, MERCHANT EXCHANGE 17-19 WHITWORTH STREET WEST MANCHESTER M1 5WG ENGLAND

View Document

13/11/1713 November 2017 03/11/17 STATEMENT OF CAPITAL GBP 543.76

View Document

29/09/1729 September 2017 20/09/17 STATEMENT OF CAPITAL GBP 529.44

View Document

06/09/176 September 2017 17/08/17 STATEMENT OF CAPITAL GBP 512.78

View Document

04/08/174 August 2017 ADOPT ARTICLES 24/07/2017

View Document

28/07/1728 July 2017 24/07/17 STATEMENT OF CAPITAL GBP 509.07

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

01/06/171 June 2017 COMPANY NAME CHANGED MYPARCELDELIVERY HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/06/17

View Document

07/12/167 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

02/09/162 September 2016 26/04/16 STATEMENT OF CAPITAL GBP 452.5

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

02/09/162 September 2016 11/08/16 STATEMENT OF CAPITAL GBP 460.5

View Document

02/09/162 September 2016 26/04/16 STATEMENT OF CAPITAL GBP 372.5

View Document

20/07/1620 July 2016 ADOPT ARTICLES 26/04/2016

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM FLOOR 3 GIANT'S BASIN POTATO WHARF MANCHESTER M3 4NB

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK O'BRIEN

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FOREMAN

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR ANDREW WILLIAM LEACH

View Document

03/05/163 May 2016 05/04/16 STATEMENT OF CAPITAL GBP 367.47

View Document

27/04/1627 April 2016 ADOPT ARTICLES 04/04/2016

View Document

14/04/1614 April 2016 26/02/16 STATEMENT OF CAPITAL GBP 333.47

View Document

26/02/1626 February 2016 08/01/16 STATEMENT OF CAPITAL GBP 317.83

View Document

20/01/1620 January 2016 ADOPT ARTICLES 19/11/2015

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR JACK DANIEL SUMMERS

View Document

28/10/1528 October 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

24/07/1524 July 2015 15/05/15 STATEMENT OF CAPITAL GBP 309.56

View Document

24/07/1524 July 2015 07/04/15 STATEMENT OF CAPITAL GBP 300.40

View Document

24/07/1524 July 2015 27/04/15 STATEMENT OF CAPITAL GBP 308.19

View Document

24/07/1524 July 2015 19/05/15 STATEMENT OF CAPITAL GBP 310.01

View Document

24/07/1524 July 2015 29/04/15 STATEMENT OF CAPITAL GBP 308.44

View Document

24/07/1524 July 2015 02/04/15 STATEMENT OF CAPITAL GBP 296.00

View Document

23/07/1523 July 2015 ADOPT ARTICLES 02/04/2015

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/12/1418 December 2014 PREVEXT FROM 31/03/2014 TO 31/05/2014

View Document

30/10/1430 October 2014 COMPANY NAME CHANGED ENSCO 997 LIMITED CERTIFICATE ISSUED ON 30/10/14

View Document

10/10/1410 October 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

24/09/1424 September 2014 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES FLETCHER / 30/05/2014

View Document

19/05/1419 May 2014 04/04/14 STATEMENT OF CAPITAL GBP 268.50

View Document

06/05/146 May 2014 ALTER ARTICLES 04/04/2014

View Document

25/04/1425 April 2014 10/12/13 STATEMENT OF CAPITAL GBP 237.50

View Document

17/12/1317 December 2013 10/12/13 STATEMENT OF CAPITAL GBP 237.25

View Document

17/12/1317 December 2013 ADOPT ARTICLES 10/12/2013

View Document

17/12/1317 December 2013 10/12/13 STATEMENT OF CAPITAL GBP 200.00

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR DAVID GRIMES

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR MARK O'BRIEN

View Document

22/11/1322 November 2013 06/09/13 STATEMENT OF CAPITAL GBP 80

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR MICHAEL JAMES FLETCHER

View Document

15/08/1315 August 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR DAVID CHRISTOPHER FOREMAN

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

15/07/1315 July 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