SYPERV LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-04-05

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

09/05/239 May 2023 Registered office address changed from Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW on 2023-05-09

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Confirmation statement made on 2022-09-24 with no updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/11/2217 November 2022 Registered office address changed from 16 Mill Lane Merlins Bridge Haverfordwest SA61 1XB United Kingdom to Office 9 Chenevare Mews, High Street Kinver DY7 6HF on 2022-11-17

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 61 HEYDON WAY HERSHAM RH12 3GL

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

15/10/2015 October 2020 COMPANY NAME CHANGED SQUEAKYJOE LTD CERTIFICATE ISSUED ON 15/10/20

View Document

22/08/2022 August 2020 PREVSHO FROM 30/09/2020 TO 05/04/2020

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR TOM SMITH

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MS LOVELY JOY FLORON

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 48 SUNNY FIELD WAKEFIELD WF3 2JR UNITED KINGDOM

View Document

25/09/1925 September 2019 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