SOVINI DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Appointment of Mrs Anita Margaret Spencer as a director on 2025-06-01

View Document

13/06/2513 June 2025 Termination of appointment of Ian Fazakerley as a director on 2025-05-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

04/12/244 December 2024 Accounts for a small company made up to 2024-03-31

View Document

09/05/249 May 2024 Termination of appointment of Marcus David Evans as a director on 2024-05-01

View Document

09/05/249 May 2024 Appointment of Mr Ian Mitchell as a director on 2024-05-01

View Document

09/05/249 May 2024 Director's details changed for Mr Roy Williams on 2024-04-26

View Document

25/04/2425 April 2024 Notification of a person with significant control statement

View Document

25/04/2425 April 2024 Cessation of One Vision Housing Limited as a person with significant control on 2024-04-25

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

01/12/231 December 2023 Accounts for a small company made up to 2023-03-31

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

13/04/2313 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

29/11/2229 November 2022 Accounts for a small company made up to 2022-03-31

View Document

17/11/2117 November 2021 Accounts for a small company made up to 2021-03-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

26/11/1926 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

18/10/1818 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR MARCUS DAVID EVANS

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MITCHELL

View Document

12/04/1612 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY LIGGETT / 21/01/2016

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FAZAKERLEY / 21/01/2016

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY WILLIAMS / 21/01/2016

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MITCHELL / 21/01/2016

View Document

15/01/1615 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR IAN FAZAKERLEY

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR IAN MITCHELL

View Document

11/05/1511 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

03/01/153 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/05/1415 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, SECRETARY JENNIFER WALLBANK

View Document

02/09/132 September 2013 SECRETARY APPOINTED MRS TRACEY LIGGETT

View Document

11/04/1311 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

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

View Accounts

12/02/1312 February 2013 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

23/07/1223 July 2012 23/07/12 STATEMENT OF CAPITAL GBP 155

View Document

23/07/1223 July 2012 23/07/12 STATEMENT OF CAPITAL GBP 155

View Document

13/06/1213 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1213 June 2012 COMPANY NAME CHANGED ONE VISION DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 13/06/12

View Document

11/04/1211 April 2012 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