SWEET SOFTWARE LIMITED

W8a Knoll Business Centre W8a Knoll Business Centre, Hove, BN3 7GS, United Kingdom
StatusACTIVE
Company No.10818442
CategoryPrivate Limited Company
Incorporated14 Jun 2017
Age6 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

SWEET SOFTWARE LIMITED is an active private limited company with number 10818442. It was incorporated 6 years, 11 months, 17 days ago, on 14 June 2017. The company address is W8a Knoll Business Centre W8a Knoll Business Centre, Hove, BN3 7GS, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2023

Action Date: 24 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-24

Psc name: Mr Simon Simon Sweet

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2023

Action Date: 24 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-24

Officer name: Mr Simon Sweet

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-17

Old address: First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England

New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Simon Sweet

Change date: 2021-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr Simon Sweet

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leah Ledbury

Cessation date: 2018-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leah Ledbury

Termination date: 2018-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2018

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-14

Psc name: Leah Ledbury

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

New address: First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF

Old address: 125-135 Preston Road 125-135 Preston Road Brighton BN1 6AF England

Change date: 2018-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Address

Type: AD01

Old address: PO Box BS31 1NY 42 Chandag Road Chandag Road Keynsham Bristol Banes BS31 1NY England

Change date: 2018-01-12

New address: 125-135 Preston Road 125-135 Preston Road Brighton BN1 6AF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

New address: PO Box BS31 1NY 42 Chandag Road Chandag Road Keynsham Bristol Banes BS31 1NY

Change date: 2017-10-31

Old address: PO Box BS31 1NY 42 Chandag Road 42 Chandag Road Keynsham Keynsham, Bristol Banes BS31 1NY United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-31

Old address: 42 42 Chandag Road Keynsham Bristol Banes BS31 1NY United Kingdom

New address: PO Box BS31 1NY 42 Chandag Road Chandag Road Keynsham Bristol Banes BS31 1NY

Documents

View document PDF

Incorporation company

Date: 14 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIS CARPENTRY & BRICKWORK LTD

UNIT 14 BARTON TRADING ESTATE,GLOUCESTER,GL1 4JJ

Number:11876901
Status:ACTIVE
Category:Private Limited Company

DCS FINANCIAL LTD

16 BRIDGE STREET,BRIDGEND,CF33 6DD

Number:08412184
Status:ACTIVE
Category:Private Limited Company

DR D'S TASTY TREATS LTD

FOUNDRY FARM,GODALMING,GU8 4SY

Number:09766962
Status:ACTIVE
Category:Private Limited Company

EXCEL ENGINEERING SOLUTIONS LIMITED

88 ASPEN DRIVE,WEMBLEY,HA0 2PU

Number:08722928
Status:ACTIVE
Category:Private Limited Company

NORTHERN HYDROGELS LIMITED

12-14 PERCY STREET,ROTHERHAM,S65 1ED

Number:07339509
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCOTT COMBUSTION LTD

UNIT 1B THE FELBRIDGE CENTRE,EAST GRINSTEAD,RH19 1XP

Number:03453313
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