SOVEREIGN SPECIALIST SERVICES LIMITED - SAWBRIDGEWORTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Notification date: 2023-08-01. Psc name: Ben Fordham. 2023-08-04 View Report
Persons with significant control. Psc name: Luke Ian Elson. Notification date: 2023-08-01. 2023-08-04 View Report
Capital. Capital allotment shares. 2023-08-04 View Report
Capital. Capital allotment shares. 2023-08-04 View Report
Accounts. Accounts type total exemption full. 2023-05-10 View Report
Confirmation statement. Statement with updates. 2023-03-30 View Report
Officers. Change date: 2022-12-01. Officer name: Mr Luke Ian Elson. 2022-12-16 View Report
Officers. Officer name: Mr Ben Fordham. Appointment date: 2022-04-01. 2022-05-12 View Report
Capital. Capital allotment shares. 2022-05-12 View Report
Accounts. Accounts type total exemption full. 2022-05-04 View Report
Officers. Change date: 2021-05-25. Officer name: Mr Luke Ian Elson. 2022-03-24 View Report
Confirmation statement. Statement with updates. 2022-03-24 View Report
Officers. Change date: 2021-05-21. Officer name: Mr Luke Ian Elson. 2022-03-24 View Report
Accounts. Accounts type total exemption full. 2021-05-27 View Report
Confirmation statement. Statement with updates. 2021-04-01 View Report
Accounts. Accounts type total exemption full. 2020-08-19 View Report
Confirmation statement. Statement with updates. 2020-04-03 View Report
Officers. Appointment date: 2019-06-26. Officer name: Mr Luke Ian Elson. 2019-06-26 View Report
Accounts. Accounts type total exemption full. 2019-06-18 View Report
Confirmation statement. Statement with updates. 2019-03-29 View Report
Accounts. Accounts type total exemption full. 2018-10-04 View Report
Officers. Termination date: 2017-07-31. Officer name: Nicky Padden. 2018-04-12 View Report
Confirmation statement. Statement with updates. 2018-03-29 View Report
Accounts. Accounts type total exemption full. 2017-10-19 View Report
Capital. Capital allotment shares. 2017-04-04 View Report
Officers. Officer name: Mr Nicky Padden. Appointment date: 2017-04-01. 2017-04-04 View Report
Confirmation statement. Statement with updates. 2017-03-23 View Report
Accounts. Accounts type total exemption small. 2016-11-17 View Report
Annual return. With made up date full list shareholders. 2016-04-15 View Report
Accounts. Accounts type total exemption small. 2015-10-20 View Report
Annual return. With made up date full list shareholders. 2015-05-08 View Report
Accounts. Accounts type total exemption small. 2014-12-09 View Report
Officers. Officer name: Mr Jeffrey Ronald Lovell. Appointment date: 2014-04-06. 2014-07-14 View Report
Officers. Appointment date: 2014-01-30. Officer name: A J Company Formations Limited. 2014-07-14 View Report
Address. Old address: 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA. New address: The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE. Change date: 2014-07-14. 2014-07-14 View Report
Annual return. With made up date full list shareholders. 2014-04-14 View Report
Officers. Officer name: Jeffrey Lovell. 2013-04-03 View Report
Capital. Capital allotment shares. 2013-03-26 View Report
Officers. Officer name: Elaine Toni Lovell. 2013-03-26 View Report
Officers. Officer name: Mr Jeffrey Ronald Lovell. 2013-03-26 View Report
Officers. Officer name: Ashok Bhardwaj. 2013-03-26 View Report
Incorporation. Incorporation company. 2013-03-22 View Report