SUGAR WEB SERVICES LTD

The Cottage Pettridge Lane The Cottage Pettridge Lane, Warminster, BA12 6DG, England
StatusACTIVE
Company No.07964259
CategoryPrivate Limited Company
Incorporated24 Feb 2012
Age12 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

SUGAR WEB SERVICES LTD is an active private limited company with number 07964259. It was incorporated 12 years, 2 months, 21 days ago, on 24 February 2012. The company address is The Cottage Pettridge Lane The Cottage Pettridge Lane, Warminster, BA12 6DG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Mar 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-09

Officer name: Mr David William Bell

Documents

View document PDF

Change person secretary company with change date

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-04-09

Officer name: Jenni Lorraine Bell

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jenni Lorraine Bell

Change date: 2020-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2017

Action Date: 05 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-05

Psc name: Mrs Jenni Lorraine Bell

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2017

Action Date: 05 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-05

Psc name: Mr David William Bell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

New address: The Cottage Pettridge Lane Mere Warminster BA12 6DG

Old address: Brush Cottage Shoe Lane Upham Southampton Hampshire SO32 1JJ

Change date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Incorporation company

Date: 24 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUATECH2O LTD

96 KING STREET,BOLTON,BL4 7AS

Number:08068524
Status:ACTIVE
Category:Private Limited Company

CANYON BICYCLES UK LIMITED

UNIT C ANCHOR HOUSE SCHOOL LANE,SOUTHAMPTON,SO53 4DY

Number:08236624
Status:ACTIVE
Category:Private Limited Company

FORSYTH DIRECT CO. LIMITED

60 COVENTRY CLOSE,WIMBORNE,BH21 3UP

Number:09556321
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:10921744
Status:ACTIVE
Category:Private Limited Company

SANCTUARY MEDICAL LIMITED

RAMSAY HOUSE,LONDON,N21 1RA

Number:07049066
Status:ACTIVE
Category:Private Limited Company

SIGMA GUARDING (GB) LTD

UNIT 5, MARTINBRIDGE INDUSTRIAL ESTATE,ENFIELD,EN1 1SP

Number:07784654
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source