SONICLEAR LIMITED

28 - 30 New Road Eccleston Lane Ends, Prescot, L34 6JT, Merseyside, England
StatusACTIVE
Company No.10480082
CategoryPrivate Limited Company
Incorporated15 Nov 2016
Age7 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

SONICLEAR LIMITED is an active private limited company with number 10480082. It was incorporated 7 years, 7 months, 4 days ago, on 15 November 2016. The company address is 28 - 30 New Road Eccleston Lane Ends, Prescot, L34 6JT, Merseyside, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Edwards

Change date: 2019-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-11

Psc name: Ian Gore

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-01

Psc name: Mr Stephen Edwards

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Michael Edwards

Change date: 2019-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-01

Old address: 2 Sycamore Close Eccleston St. Helens WA10 5EH United Kingdom

New address: 28 - 30 New Road Eccleston Lane Ends Prescot Merseyside L34 6JT

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Gore

Change date: 2019-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-09-01

Officer name: Mr Ian Gore

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-01

Officer name: Mr Ian Gore

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Gore

Termination date: 2019-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Gore

Termination date: 2019-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2017

Action Date: 16 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-16

Psc name: Stephen Edwards

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2017

Action Date: 16 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Gore

Notification date: 2016-11-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-22

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-16

Officer name: Mr Stephen Michael Edwards

Documents

View document PDF

Incorporation company

Date: 15 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANSTEY LIMITED

1 WALNUT GROVE,BRAINTREE,CM7 2LW

Number:09713751
Status:ACTIVE
Category:Private Limited Company

BENCO DEVELOPMENTS LTD

30 MAIN STREET,DUNGANNON,BT70 3NP

Number:NI646193
Status:ACTIVE
Category:Private Limited Company
Number:09573002
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRIDGE HOMES (NORTH WEST) LIMITED

28 EATON AVENUE MATRIX OFFICE PARK,CHORLEY,PR7 7NA

Number:10648787
Status:ACTIVE
Category:Private Limited Company

RAFIK’S FINEST FAST FOOD AND INDIAN CUISINE LIMITED

8 ST MATTHEWS BUSINESS PARK,LEICESTER,LE1 3LJ

Number:09489245
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMART PROPERTY AND FINANCE LTD

341 COMMERCIAL ROAD,LONDON,E1 2PS

Number:07946857
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