Advanced company searchLink opens in new window

SOVINI TRADE SUPPLIES LIMITED

Company number 08956215

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)
03 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
06 Dec 2023 AA Full accounts made up to 31 March 2023
10 Jul 2023 AD02 Register inspection address has been changed from Atlantic House Dunnings Bridge Road Bootle Merseyside L30 4th England to The Hub @ Building One Dbr Business Park Dunnings Bridge Road Bootle Merseyside L30 6XT
29 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
29 Nov 2022 AA Full accounts made up to 31 March 2022
26 Oct 2022 TM01 Termination of appointment of Stephen Paul Parrington as a director on 19 October 2022
01 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
25 Nov 2021 MR01 Registration of charge 089562150003, created on 10 November 2021
16 Nov 2021 AA Full accounts made up to 31 March 2021
25 Oct 2021 TM01 Termination of appointment of Steven John Parker as a director on 15 October 2021
25 Oct 2021 AP01 Appointment of Mr Stephen Paul Parrington as a director on 15 October 2021
08 Apr 2021 AD01 Registered office address changed from Unit 1 Heysham Road Bootle L30 6UR England to The Sovini Group Unit 1 Heysham Road Bootle Liverpool L30 6UR on 8 April 2021
01 Apr 2021 AD01 Registered office address changed from Atlantic House Dunnings Bridge Road Bootle L30 4th England to Unit 1 Heysham Road Bootle L30 6UR on 1 April 2021
29 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
10 Dec 2020 AA Full accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
26 Nov 2019 AA Full accounts made up to 31 March 2019
16 Oct 2019 MR04 Satisfaction of charge 089562150002 in full
05 Aug 2019 AD01 Registered office address changed from Units 3 and 5 Valentines Building Aintree Racecourse Retail & Business Park Liverpool L9 5AT to Atlantic House Dunnings Bridge Road Bootle L30 4th on 5 August 2019
22 May 2019 TM01 Termination of appointment of Anita Harrison-Carroll as a director on 21 May 2019
03 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
18 Oct 2018 AA Full accounts made up to 31 March 2018
24 Sep 2018 AP01 Appointment of Mr Steve Parker as a director on 20 September 2018
21 Sep 2018 TM01 Termination of appointment of Arturo Gulla as a director on 20 September 2018
03 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates