SWEETHAVEN COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

06/03/256 March 2025 Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ England to Colony One Silk Street Ancoats Manchester M4 6LZ on 2025-03-06

View Document

28/09/2428 September 2024 Accounts for a small company made up to 2023-12-31

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

25/09/2425 September 2024 Appointment of Mr Richard William Vogt as a director on 2024-09-19

View Document

25/09/2425 September 2024 Termination of appointment of Simon Howitt as a director on 2024-09-19

View Document

25/09/2425 September 2024 Termination of appointment of Philip Astell as a director on 2024-09-19

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

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

View Accounts

01/08/231 August 2023 Registration of charge 089053140001, created on 2023-07-19

View Document

24/07/2324 July 2023 Appointment of Mr Philip Astell as a director on 2023-07-19

View Document

24/07/2324 July 2023 Registered office address changed from Sweethaven House Trehaven Parade Woodhatch Reigate Surrey RH2 7LL to Reedham House 31 King Street West Manchester M3 2PJ on 2023-07-24

View Document

24/07/2324 July 2023 Appointment of Mr Simon Howitt as a director on 2023-07-19

View Document

24/07/2324 July 2023 Notification of Intec Business Technology Limited as a person with significant control on 2023-07-19

View Document

24/07/2324 July 2023 Cessation of Melissa Maria Rambridge as a person with significant control on 2023-07-19

View Document

24/07/2324 July 2023 Termination of appointment of Maria Isabel Lago-Ruiz as a director on 2023-07-19

View Document

24/07/2324 July 2023 Termination of appointment of Paul Robert Rambridge as a director on 2023-07-19

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

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

View Accounts

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

View Accounts

23/11/2123 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

29/01/2129 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

03/12/193 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

20/07/1820 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

27/06/1827 June 2018 21/02/18 STATEMENT OF CAPITAL GBP 100

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

27/11/1727 November 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

10/03/1510 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 3 LLOYD ROAD BROADSTAIRS CT10 1HY UNITED KINGDOM

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED PAUL RAMBRIDGE

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

20/02/1420 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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