Advanced company searchLink opens in new window

SOOTY'S AND SWEEP'S LTD

Company number 10430397

Filter by category

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)
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Jun 2023 AD01 Registered office address changed from Williams & Co Accountants Pelican House 119C Eastbank Street Southport PR8 1DQ England to 113a Southport New Road Tarleton Preston PR4 6HX on 28 June 2023
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with updates
03 Mar 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
02 Dec 2022 AD01 Registered office address changed from Deerwood Barn Plex Moss Lane Halsall Ormskirk L39 8st England to Williams & Co Accountants Pelican House 119C Eastbank Street Southport PR8 1DQ on 2 December 2022
26 Oct 2022 AD01 Registered office address changed from Williams & Co Accountants Pelican House, 119C Eastbank Street Merseyside, Southport PR8 1DQ England to Deerwood Barn Plex Moss Lane Halsall Ormskirk L39 8st on 26 October 2022
24 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
21 Jan 2020 PSC01 Notification of Dearg Criostoir Obartuin as a person with significant control on 16 January 2020
22 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
04 May 2019 MR04 Satisfaction of charge 104303970003 in full
15 Apr 2019 TM01 Termination of appointment of Amanda Jane Bowers as a director on 1 April 2019
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
22 Oct 2018 MR04 Satisfaction of charge 104303970001 in full
22 Oct 2018 MR04 Satisfaction of charge 104303970002 in full
08 Sep 2018 AP01 Appointment of Mr Peter Anthony Dixon as a director on 15 May 2018
24 Aug 2018 AP01 Appointment of Mrs Amanda Jane Bowers as a director on 15 May 2018
23 Jul 2018 MR01 Registration of charge 104303970006, created on 19 July 2018
19 Jul 2018 MR01 Registration of charge 104303970005, created on 19 July 2018
19 Jul 2018 MR01 Registration of charge 104303970004, created on 19 July 2018