SOVEREIGN RECOVERY SPECIALISTS LIMITED

Company Documents

DateDescription
19/02/2419 February 2024 Termination of appointment of Edward Pope as a director on 2024-01-29

View Document

27/04/2327 April 2023 Order of court to wind up

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/06/211 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 6C OCEAN HOUSE BENTLEY WAY NEW BARNET BARNET HERTFORDSHIRE EN5 5FP

View Document

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

View Accounts

07/02/207 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073175090001

View Document

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

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/08/1830 August 2018 COMPANY NAME CHANGED SOVEREIGN STORAGE LIMITED CERTIFICATE ISSUED ON 30/08/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

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

View Accounts

30/12/1730 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/02/1627 February 2016 COMPANY NAME CHANGED SOVEREIGN RECOVERY SPECIALISTS LIMITED CERTIFICATE ISSUED ON 27/02/16

View Document

27/02/1627 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/12/1511 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/08/1526 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR EDWARD POPE

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR DOUGLAS POPE

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS POPE

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN POPE

View Document

23/07/1423 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/08/1330 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 6C OCEAN HOUSE BENTLEY WAY NEW BARNET BARNET HERTFORDSHIRE EN5 5FP UNITED KINGDOM

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM C/O UNIT C11 CRISPEN INDUSTRIAL ESTATE ANGEL ROAD WORKS ADVENT WAY EDMONTON LONDON N18 3AH UNITED KINGDOM

View Document

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

29/08/1229 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM C/O UNIT C11 CRISPEN INDUSTRAIL ESTATE ANGEL ROAD WORKS, ADVENT WAY EDMONTON LONDON N18 3AH UNITED KINGDOM

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM FIRST FLOOR, 105-111 EUSTON STREET LONDON NW1 2EW ENGLAND

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

05/09/115 September 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

16/07/1016 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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