COLIN SUTTON (MECHANICAL SERVICES) LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JAYNE SUTTON / 09/07/2018

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JAYNE SUTTON

View Document

03/08/173 August 2017 CESSATION OF COLIN OLIVER SUTTON AS A PSC

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN SUTTON

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MISS NICOLA JAYNE SUTTON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

08/07/158 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/148 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM CENTURY HOUSE 31 GATE LANE SUTTON COLDFIELD WEST MIDLANDS B73 5TR

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/132 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/122 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/116 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN OLIVER SUTTON / 30/06/2010

View Document

16/07/1016 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/09/0918 September 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED COLIN OLIVER SUTTON

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY SEAN KELLY

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE LEGAL LTD

View Document

01/07/081 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company