SUDDEN SOLUTIONS LIMITED - BURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-02 View Report
Accounts. Accounts type dormant. 2023-01-24 View Report
Confirmation statement. Statement with updates. 2022-08-15 View Report
Persons with significant control. Notification date: 2022-03-22. Psc name: George Lovell. 2022-08-15 View Report
Persons with significant control. Cessation date: 2022-03-22. Psc name: Nicholas James Fail. 2022-08-15 View Report
Officers. Officer name: Nicholas James Fail. Termination date: 2022-03-22. 2022-03-23 View Report
Accounts. Accounts type dormant. 2022-01-27 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Persons with significant control. Change date: 2021-08-02. Psc name: Mr Richard Ian Taylor. 2021-08-02 View Report
Persons with significant control. Psc name: Mr Nicholas James Fail. Change date: 2021-08-02. 2021-08-02 View Report
Accounts. Accounts type dormant. 2021-04-22 View Report
Confirmation statement. Statement with no updates. 2020-08-17 View Report
Accounts. Accounts type dormant. 2020-01-14 View Report
Confirmation statement. Statement with no updates. 2019-08-19 View Report
Accounts. Accounts type dormant. 2019-01-16 View Report
Mortgage. Charge number: 1. 2019-01-16 View Report
Confirmation statement. Statement with no updates. 2018-09-13 View Report
Accounts. Accounts type total exemption full. 2018-01-18 View Report
Confirmation statement. Statement with no updates. 2017-08-07 View Report
Accounts. Accounts type total exemption small. 2017-01-24 View Report
Confirmation statement. Statement with updates. 2016-08-08 View Report
Accounts. Accounts type dormant. 2016-01-20 View Report
Annual return. With made up date full list shareholders. 2015-09-01 View Report
Address. Change date: 2015-03-05. Old address: Dte House Hollins Lane Bury Lancashire BL9 8AT. New address: The Exchange 5 Bank Street Bury BL9 0DN. 2015-03-05 View Report
Accounts. Accounts type total exemption small. 2015-01-27 View Report
Annual return. With made up date full list shareholders. 2014-08-18 View Report
Accounts. Accounts type dormant. 2014-01-16 View Report
Annual return. With made up date full list shareholders. 2013-08-15 View Report
Accounts. Accounts type total exemption small. 2013-01-30 View Report
Annual return. With made up date full list shareholders. 2012-08-21 View Report
Officers. Officer name: Mr Richard Ian Taylor. 2012-05-30 View Report
Officers. Officer name: John Turner. 2012-05-30 View Report
Officers. Officer name: John Turner. 2012-05-30 View Report
Officers. Officer name: Mr Richard Ian Taylor. 2012-05-30 View Report
Accounts. Accounts type dormant. 2011-11-02 View Report
Annual return. With made up date full list shareholders. 2011-08-26 View Report
Accounts. Accounts type dormant. 2010-11-22 View Report
Annual return. With made up date full list shareholders. 2010-08-12 View Report
Officers. Officer name: Mr Nicholas James Fail. Change date: 2010-01-26. 2010-01-26 View Report
Officers. Change date: 2010-01-26. Officer name: Mr John Charles Turner. 2010-01-26 View Report
Officers. Officer name: Mr John Charles Turner. Change date: 2010-01-26. 2010-01-26 View Report
Accounts. Accounts type dormant. 2009-11-05 View Report
Annual return. Legacy. 2009-08-24 View Report
Accounts. Accounts type dormant. 2008-11-03 View Report
Officers. Description: Director's change of particulars / john turner / 17/10/2008. 2008-10-17 View Report
Officers. Description: Secretary's change of particulars / john turner / 17/10/2008. 2008-10-17 View Report
Officers. Description: Director's change of particulars / nicholas turner / 17/10/2008. 2008-10-17 View Report
Annual return. Legacy. 2008-08-04 View Report
Officers. Description: Secretary appointed john charles turner. 2008-06-16 View Report
Officers. Description: Appointment terminated director and secretary mervyn macdonald. 2008-06-16 View Report