Advanced company searchLink opens in new window

SWEAT GUARD LTD

Company number 05998898

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2024 PSC05 Change of details for Covestus Limited as a person with significant control on 27 December 2023
15 Jan 2024 AD01 Registered office address changed from The Limes 1 Pulteney Road Bath BA2 4HD England to Staverton Court Staverton Cheltenham GL51 0UX on 15 January 2024
27 Dec 2023 PSC07 Cessation of Anthony Richard Booley as a person with significant control on 12 December 2023
27 Dec 2023 TM02 Termination of appointment of Anthony Booley as a secretary on 12 December 2023
27 Dec 2023 TM01 Termination of appointment of Anthony Richard Booley as a director on 12 December 2023
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
09 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
23 Nov 2022 AP01 Appointment of Mr Daniel Llewellyn Thomas as a director on 17 November 2022
22 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
17 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jul 2021 MR01 Registration of charge 059988980001, created on 13 July 2021
02 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
01 Dec 2020 CH03 Secretary's details changed for Mr Anthony Booley on 15 November 2020
01 Dec 2020 CH01 Director's details changed for Mr Anthony Richard Booley on 15 November 2020
09 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
23 Sep 2020 PSC02 Notification of Covestus Limited as a person with significant control on 23 September 2020
02 Mar 2020 PSC04 Change of details for Mr Anthony Richard Booley as a person with significant control on 2 March 2020
02 Mar 2020 AD01 Registered office address changed from 1 Pulteney Road Bath BA2 4HD England to The Limes 1 Pulteney Road Bath BA2 4HD on 2 March 2020
17 Feb 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
05 Dec 2019 AD01 Registered office address changed from Suite 25 Longwater Avenue Green Park Reading Berkshire RG2 6GP England to 1 Pulteney Road Bath BA2 4HD on 5 December 2019
21 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
04 Jan 2019 CH01 Director's details changed for Mr Anthony Booley on 24 December 2018
03 Jan 2019 AP03 Appointment of Mr Anthony Booley as a secretary on 24 December 2018