About

Registered Number: 04102053
Date of Incorporation: 03/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Unit 7a St Martins Industrial Park, Moorend Farm Avenue, Bristol, BS11 0RS,

 

Based in Bristol, Sovereign Integrated Projects Ltd was registered on 03 November 2000, it has a status of "Active". There is one director listed as Davies, Andrew John for the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Andrew John 18 November 2004 25 March 2006 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
TM02 - Termination of appointment of secretary 17 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 18 December 2018
PSC02 - N/A 21 June 2018
AD01 - Change of registered office address 04 May 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 19 December 2017
AA - Annual Accounts 17 May 2016
AD01 - Change of registered office address 28 April 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 31 March 2015
AD01 - Change of registered office address 07 January 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 11 November 2011
AD01 - Change of registered office address 05 July 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 04 November 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 01 December 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 07 February 2007
363s - Annual Return 18 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
287 - Change in situation or address of Registered Office 12 June 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 18 October 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
363s - Annual Return 10 November 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 29 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
AA - Annual Accounts 22 December 2003
225 - Change of Accounting Reference Date 20 November 2002
363s - Annual Return 26 October 2002
AA - Annual Accounts 06 September 2002
363s - Annual Return 03 November 2001
288b - Notice of resignation of directors or secretaries 10 November 2000
NEWINC - New incorporation documents 03 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.