SF UTILITIES LTD

Company Documents

DateDescription
19/12/2419 December 2024 Liquidators' statement of receipts and payments to 2024-10-24

View Document

27/10/2327 October 2023 Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ England to Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston PR1 3JJ on 2023-10-27

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Statement of affairs

View Document

27/10/2327 October 2023 Appointment of a voluntary liquidator

View Document

27/10/2327 October 2023 Resolutions

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-06-30

View Document

17/08/2317 August 2023 Previous accounting period shortened from 2023-12-31 to 2023-06-30

View Document

06/07/236 July 2023 Change of details for Mrs Francesca Martine Spence as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Registered office address changed from 502 Stockport Road Thelwall Warrington Cheshire WA4 2TJ United Kingdom to 67 Chorley Old Road Bolton BL1 3AJ on 2023-02-17

View Document

17/02/2317 February 2023 Change of details for Mrs Francesca Martine Spence as a person with significant control on 2023-02-17

View Document

17/02/2317 February 2023 Change of details for Stephen Spence as a person with significant control on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Mr Stephen Spence on 2023-02-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Termination of appointment of Francesca Martine Spence as a director on 2022-12-21

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Change of details for Stephen Spence as a person with significant control on 2022-02-10

View Document

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

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/03/2131 March 2021 31/03/21 STATEMENT OF CAPITAL GBP 100

View Document

31/03/2131 March 2021 DIRECTOR APPOINTED MRS FRANCESCA MARTINE SPENCE

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

29/05/2029 May 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA SPENCE

View Document

14/11/1914 November 2019 COMPANY NAME CHANGED SF VENTURES LTD CERTIFICATE ISSUED ON 14/11/19

View Document

07/07/197 July 2019 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