A SUTTON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/01/2528 January 2025 Cessation of Andrew Sutton as a person with significant control on 2024-10-11

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-12-15 with updates

View Document

28/01/2528 January 2025 Notification of St Albans Car and Van Hire Ltd as a person with significant control on 2024-10-11

View Document

20/01/2520 January 2025 Consolidation of shares on 2024-10-07

View Document

20/01/2520 January 2025 Sub-division of shares on 2024-10-06

View Document

14/11/2414 November 2024 Change of details for Mr Andrew Sutton as a person with significant control on 2024-11-14

View Document

14/11/2414 November 2024 Director's details changed for Mr Andrew William Sutton on 2024-11-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

09/12/219 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

10/11/2110 November 2021 Change of details for Mr Andrew Sutton as a person with significant control on 2021-03-03

View Document

22/10/2122 October 2021 Change of details for Mr Andrew Sutton as a person with significant control on 2021-03-03

View Document

22/10/2122 October 2021 Cessation of Yvon Sutton as a person with significant control on 2021-03-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM BISHOPS HOUSE MONKVILLE AVENUE LONDON NW11 0AH

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, SECRETARY YVON SUTTON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/02/1926 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/03/185 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/01/1611 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

09/01/169 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM SUTTON / 09/01/2016

View Document

16/12/1416 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/01/1413 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/01/129 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/12/1022 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / YVON SUTTON / 01/02/2010

View Document

19/02/1019 February 2010 CURRSHO FROM 31/12/2010 TO 30/06/2010

View Document

16/01/1016 January 2010 15/12/09 STATEMENT OF CAPITAL GBP 100

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED ANDREW SUTTON

View Document

16/01/1016 January 2010 SECRETARY APPOINTED YVON SUTTON

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/12/0915 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information