SWEEPERVEIL LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

26/07/2426 July 2024 Registered office address changed from 10 Pottery Farm Close, Hartcliffe Bristol BS13 0LZ United Kingdom to 546 Chorley Old Road Bolton United Kingdom BL1 6AB on 2024-07-26

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

01/04/241 April 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/04/231 April 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

10/11/2210 November 2022 Registered office address changed from 38 Guildford Road St Annes Bristol BS4 4BG United Kingdom to 10 Pottery Farm Close, Hartcliffe Bristol BS13 0LZ on 2022-11-10

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNNY SINGSON

View Document

09/07/209 July 2020 CESSATION OF ADAM KILPATRICK AS A PSC

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 81 ORCHARD FLATTS CRESENT WINGFIELD ROTHERHAM S61 4AS UNITED KINGDOM

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM GROUND FLOOR OFFICE REAR OF 94 HIGH STREET EVESHAM WR11 4EU

View Document

08/07/198 July 2019 CURREXT FROM 28/02/2020 TO 05/04/2020

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM KILPATRICK

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR JOHNNY SINGSON

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM FLAT 8 BOROUGH HOTEL GRIMSHAW STREET DARWEN BB3 2EZ UNITED KINGDOM

View Document

27/02/1927 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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