HELLO SWEEPTECH LLP

Company Documents

DateDescription
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

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

View Document

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

View Document

25/02/2525 February 2025 Change of details for Mrs Sallie-Anne Ann Gilbert as a person with significant control on 2025-02-23

View Document

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

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

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

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Change of details for Mr Martin Aistrop Smith as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Member's details changed for Mr Martin Aistrop Smith on 2021-11-17

View Document

17/11/2117 November 2021 Change of details for Mrs Sallie-Anne Ann Gilbert as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Change of details for Mr Martin Aistrop Smith as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 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 2021-11-17

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

17/11/2117 November 2021 Member's details changed for Mrs Sallie-Anne Ann Gilbert on 2021-11-17

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

18/02/2118 February 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SALLIE-ANNE ANN GILBERT / 18/02/2021

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / MRS SALLIE-ANNE ANN GILBERT / 18/02/2021

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / MR MARTIN AISTROP SMITH / 18/02/2021

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 82 ST. JOHN STREET LONDON EC1M 4JN

View Document

18/02/2118 February 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN AISTROP SMITH / 18/02/2021

View Document

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

View Accounts

04/03/204 March 2020 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

04/03/204 March 2020 COMPANY NAME CHANGED GILSMITH ASSOCIATES LLP CERTIFICATE ISSUED ON 04/03/20

View Document

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

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

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

View Accounts

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

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

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

View Accounts

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SALLIE-ANNE ANN GILBERT / 06/06/2017

View Document

22/11/1722 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN AISTROP SMITH / 06/06/2017

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

12/01/1612 January 2016 ANNUAL RETURN MADE UP TO 14/11/15

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1511 December 2015 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

11/12/1511 December 2015 COMPANY NAME CHANGED SWEEPTECH LLP CERTIFICATE ISSUED ON 11/12/15

View Document

26/08/1526 August 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

17/11/1417 November 2014 ANNUAL RETURN MADE UP TO 14/11/14

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/11/1314 November 2013 ANNUAL RETURN MADE UP TO 14/11/13

View Document

03/07/133 July 2013 COMPANY NAME CHANGED SWEEPTECH ENVIRONMENTAL SERVICES LLP CERTIFICATE ISSUED ON 03/07/13

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/11/1214 November 2012 ANNUAL RETURN MADE UP TO 14/11/12

View Document

17/07/1217 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/11/1115 November 2011 ANNUAL RETURN MADE UP TO 14/11/11

View Document

20/09/1120 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 DISS40 (DISS40(SOAD))

View Document

15/03/1115 March 2011 ANNUAL RETURN MADE UP TO 14/11/10

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 PREVEXT FROM 30/11/2009 TO 31/12/2009

View Document

01/12/091 December 2009 ANNUAL RETURN MADE UP TO 14/11/09

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 6-5 LUDGATE SQ LONDON EC4M 7AS

View Document

17/03/0917 March 2009 MEMBER RESIGNED EMMA SMITH

View Document

17/03/0917 March 2009 LLP MEMBER APPOINTED SALLIE-ANNE GILBERT

View Document

28/11/0828 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/11/0814 November 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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