SWEETSTYLE AND CO

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Appointment of Miss Josephine Margaret Wallis as a director on 2025-07-31

View Document

13/08/2513 August 2025 Appointment of Mrs Tracy Hull as a director on 2025-07-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

22/09/2222 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

01/10/211 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROLE JOSEPHINE WALLIS / 27/11/2018

View Document

27/11/1827 November 2018 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM WALLIS / 27/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE JOSEPHINE WALLIS / 27/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WALLIS / 27/11/2018

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

20/09/1720 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/11/1230 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 DIRECTOR APPOINTED WILLIAM WALLIS

View Document

03/04/123 April 2012 ALLOT NEW CLASS OF SHARE

View Document

29/11/1129 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/11/1030 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE JOSEPHINE WALLIS / 10/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: THE OLD VICARAGE CHURCH CLOSE BOSTON LINCOLNSHIRE PE21 6NE

View Document

12/12/0512 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 5 SOUTH SQUARE BOSTON LINCOLNSHIRE PE21 6JA

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 RETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 RE PURCHASE OF CO 12/03/98

View Document

08/12/978 December 1997 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS; AMEND

View Document

05/12/975 December 1997 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 RETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 NEW SECRETARY APPOINTED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 11/11/94; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 RETURN MADE UP TO 11/11/93; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/9225 November 1992 RETURN MADE UP TO 11/11/92; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/12/914 December 1991 RETURN MADE UP TO 11/11/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 RETURN MADE UP TO 01/12/90; NO CHANGE OF MEMBERS

View Document

18/01/9018 January 1990 RETURN MADE UP TO 11/11/89; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

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