SVEPL LTD
Status | ACTIVE |
Company No. | 08005783 |
Category | Private Limited Company |
Incorporated | 26 Mar 2012 |
Age | 12 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SVEPL LTD is an active private limited company with number 08005783. It was incorporated 12 years, 2 months, 6 days ago, on 26 March 2012. The company address is Cary's Cottage Fore Street Cary's Cottage Fore Street, Yeovil, BA22 7QW, Somerset, England.
Company Fillings
Confirmation statement with updates
Date: 15 Mar 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-12
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 12 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-12
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Appoint person director company with name date
Date: 24 Jan 2021
Action Date: 24 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-24
Officer name: Mrs Sally Victoria Louise Palmer
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 10 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Palmer
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Termination director company with name termination date
Date: 06 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-31
Officer name: Sally Victoria Louise Palmer
Documents
Appoint person director company with name date
Date: 03 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Palmer
Appointment date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Cessation of a person with significant control
Date: 11 Nov 2017
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-31
Psc name: Paul Palmer
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Change person director company with change date
Date: 04 Apr 2016
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-03
Officer name: Mrs Sally Victoria Louise Palmer
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Address
Type: AD01
Old address: 1 Cooper Barns Camel Street Marston Magna Yeovil Somerset BA22 8DB
New address: Cary's Cottage Fore Street West Camel Yeovil Somerset BA22 7QW
Change date: 2015-09-15
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 19 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Gamble
Documents
Appoint person director company with name
Date: 19 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sally Victoria Louise Palmer
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Some Companies
ABOVE AND BELOW CONTRACTS LIMITED
1 CRACKERS COTTAGE,STEYNING,BN44 3DJ
Number: | 04544916 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 CONNOR ROAD,,RM9 5UL
Number: | 06229478 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CALDEY GARDENS,STOCKTON-ON-TEES,TS17 5HW
Number: | 11471408 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HOLLOWPITS COURT,EXETER,EX2 8YG
Number: | 11259367 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 TURNPIKE LINK,CROYDON,CR0 5NU
Number: | 10374826 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BERRY LANE,PRESTON,PR3 3JA
Number: | 06758149 |
Status: | ACTIVE |
Category: | Private Limited Company |