SWEEPTECH ENVIRONMENTAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewDirector's details changed for Mrs Sallie-Anne Ann Gilbert on 2025-09-09

View Document (might not be available)

11/06/2511 June 2025 Director's details changed for Mr Steve Carter on 2025-06-11

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document (might not be available)

25/02/2525 February 2025 Director's details changed for Mrs Sallie-Anne Ann Gilbert on 2025-02-12

View Document (might not be available)

25/02/2525 February 2025 Change of details for Mr Martin Aistrop Smith as a person with significant control on 2025-02-12

View Document (might not be available)

25/02/2525 February 2025 Director's details changed for Mr Martin Aistrop Smith on 2025-02-12

View Document (might not be available)

14/02/2514 February 2025 Appointment of Mr Steve Carter as a director on 2025-02-01

View Document (might not be available)

14/02/2514 February 2025 Registered office address changed from C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ United Kingdom to Sweeptech House London Road Hickstead Haywards Heath RH17 5LZ on 2025-02-14

View Document (might not be available)

30/12/2430 December 2024 Full accounts made up to 2024-03-31

View Document (might not be available)

19/12/2419 December 2024 Withdrawal of a person with significant control statement on 2024-12-19

View Document (might not be available)

19/12/2419 December 2024 Notification of Martin Aistrop Smith as a person with significant control on 2024-05-02

View Document (might not be available)

27/08/2427 August 2024 Registration of charge 084442960009, created on 2024-08-20

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-14 with updates

View Document (might not be available)

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Full accounts made up to 2023-03-31

View Document (might not be available)

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document (might not be available)

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

15/01/2215 January 2022 Director's details changed for Mrs Sallie-Anne Ann Gilbert on 2022-01-15

View Document

15/01/2215 January 2022 Director's details changed for Mr Martin Aistrop Smith on 2022-01-15

View Document

15/01/2215 January 2022 Registered office address changed from Belmont Place Belmont Road Maidenhead SL6 6TB United Kingdom to C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2022-01-15

View Document (might not be available)

04/11/214 November 2021 Registration of charge 084442960008, created on 2021-11-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document (might not be available)

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 82 ST. JOHN STREET LONDON EC1M 4JN

View Document (might not be available)

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document (might not be available)

31/08/1931 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084442960002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document (might not be available)

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document (might not be available)

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document (might not be available)

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document (might not be available)

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document (might not be available)

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084442960006

View Document (might not be available)

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document (might not be available)

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document (might not be available)

26/02/1526 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084442960005

View Document (might not be available)

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document (might not be available)

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084442960004

View Document (might not be available)

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084442960003

View Document (might not be available)

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084442960002

View Document (might not be available)

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document (might not be available)

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY GROSVENOR SECRETARY LIMITED

View Document (might not be available)

14/11/1314 November 2013 01/07/13 STATEMENT OF CAPITAL GBP 10000

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084442960001

View Document (might not be available)

03/07/133 July 2013 COMPANY NAME CHANGED SWEEPTECH LIMITED CERTIFICATE ISSUED ON 03/07/13

View Document (might not be available)

03/07/133 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

14/03/1314 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document (might not be available)


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