SOVINI WASTE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Termination of appointment of Ian Fazakerley as a director on 2025-05-31

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

23/05/2423 May 2024 Director's details changed for Mr Roy Williams on 2024-05-10

View Document

10/05/2410 May 2024 Change of details for Sovini Commercial Limited as a person with significant control on 2024-05-01

View Document

07/12/237 December 2023 Accounts for a small company made up to 2023-03-31

View Document

01/11/231 November 2023 Director's details changed for Anita Spencer on 2023-10-27

View Document

01/11/231 November 2023 Director's details changed for Anita Harrison-Carroll on 2023-10-27

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

10/07/2310 July 2023 Register inspection address has been changed to The Hub @ Building One Dbr Business Park Dunnings Bridge Road Bootle Merseyside L30 6XT

View Document

29/11/2229 November 2022 Full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

25/11/2125 November 2021 Registration of charge 077970890002, created on 2021-11-10

View Document

25/11/2125 November 2021 Registration of charge 077970890001, created on 2021-11-10

View Document

16/11/2116 November 2021 Full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/10/1521 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/10/148 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/10/1321 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 PREVEXT FROM 31/10/2012 TO 31/03/2013

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM
166 LINACRE ROAD
LITHERLAND
LIVERPOOL
MERSEYSIDE
L21 8JU
UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/10/1225 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

04/10/114 October 2011 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