SOVUX DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Notification of Clayton James Jones as a person with significant control on 2022-05-03

View Document

03/05/223 May 2022 Withdrawal of a person with significant control statement on 2022-05-03

View Document

03/05/223 May 2022 Notification of Samuel Gordon Andrew Jones as a person with significant control on 2022-05-03

View Document

28/02/2228 February 2022 Previous accounting period extended from 2021-09-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

21/12/2121 December 2021 Termination of appointment of David Christopher Kendry as a director on 2021-12-14

View Document

21/12/2121 December 2021 Termination of appointment of Andre Paul Bailey as a director on 2021-12-14

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

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

View Accounts

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/01/1930 January 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM BOYCE'S BUILDING 40-42 REGENT STREET CLIFTON BRISTOL BS8 4HU UNITED KINGDOM

View Document

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

View Accounts

16/01/1816 January 2018 CESSATION OF ANDRE PAUL BAILEY AS A PSC

View Document

16/01/1816 January 2018 CESSATION OF DAVID CHRISTOPHER KENDRY AS A PSC

View Document

16/01/1816 January 2018 NOTIFICATION OF PSC STATEMENT ON 16/12/2017

View Document

16/01/1816 January 2018 ADOPT ARTICLES 16/12/2017

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR CLAYTON JAMES JONES

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR SAMUEL GORDON ANDREW JONES

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

22/09/1722 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WRITE ON TIME LTD


  • 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