SOWTEC LTD

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 2025-01-16 with no updates

View Document

20/09/2420 September 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

22/01/2422 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

26/10/2326 October 2023 Registered office address changed from The Old School House Old Weston Road Clopton Kettering NN14 3DZ England to Mandate House Old Weston Park NN14 3DZ on 2023-10-26

View Document

26/10/2326 October 2023 Registered office address changed from Mandate House Old Weston Park NN14 3DZ England to The Old School House Old Weston Road Clopton Northamptonshire NN14 3DZ on 2023-10-26

View Document

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

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

25/01/2225 January 2022 Change of details for Mrs Kathleen Sowka as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Registered office address changed from Berrister House Berrister Place Raunds Wellingborough Northamptonshire NN9 6JN to The Old School House Old Weston Road Clopton Kettering NN14 3DZ on 2022-01-25

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

25/01/2225 January 2022 Secretary's details changed for Mrs Kathleen Sowka on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mr Steven Lawrence Sowka on 2022-01-25

View Document

25/01/2225 January 2022 Change of details for Mr Steven Lawrence Sowka as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Change of details for Mrs Kathleen Sowka as a person with significant control on 2022-01-25

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/04/1525 April 2015 REGISTERED OFFICE CHANGED ON 25/04/2015 FROM BERRISTER HOUSE BERRISTER PLACE RAUNDS WELLINGBOROUGH NORTHAMPTONSHIRE NN9 6JN ENGLAND

View Document

25/04/1525 April 2015 REGISTERED OFFICE CHANGED ON 25/04/2015 FROM 61 CRANSLEY RISE MAWSLEY KETTERING NORTHANTS NN14 1TA

View Document

25/04/1525 April 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

25/04/1525 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LAWRENCE SOWKA / 01/03/2014

View Document

25/04/1525 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN SOWKA / 01/03/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/03/1311 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHLEEN BLAKE / 11/03/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/04/1111 April 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LAWRENCE SOWKA / 11/04/2011

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHLEEN BLAKE / 25/01/2010

View Document

22/01/0922 January 2009 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