FM SUDAFIX GROUP LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

29/02/2429 February 2024 Change of details for Mr Sean Elliott-Maher as a person with significant control on 2023-01-02

View Document

29/02/2429 February 2024 Cessation of John Maher as a person with significant control on 2024-01-01

View Document

29/02/2429 February 2024 Notification of Sarah Lines as a person with significant control on 2024-01-01

View Document

13/07/2313 July 2023 Director's details changed for Mrs Sarah Louise Lines on 2023-07-01

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Registered office address changed from 7 Aria Park Sherwood Avenue Mansfield Nottinghamshire NG18 4GW United Kingdom to 7 Aria Park Sherwood Avenue Mansfield NG18 4ZE on 2023-04-17

View Document

17/04/2317 April 2023 Director's details changed for Mr Sean Elliott-Maher on 2023-03-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Change of details for Mr John Maher as a person with significant control on 2022-12-01

View Document

08/03/238 March 2023 Change of details for Mr Sean Elliott-Maher as a person with significant control on 2022-12-01

View Document

08/03/238 March 2023 Director's details changed for Mr John Maher on 2022-12-01

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

08/03/238 March 2023 Director's details changed for Mr Sean Elliott-Maher on 2022-12-01

View Document

16/12/2216 December 2022 Appointment of Mrs Sarah Louise Lines as a director on 2022-12-15

View Document

16/09/2216 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

18/09/1918 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN MAHER / 28/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN ELLIOTT-MAHER / 28/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ELLIOTT-MAHER / 28/02/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAHER / 11/02/2019

View Document

22/10/1822 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN MAHER / 30/04/2018

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR CALUM HEATH

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

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

View Accounts

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN ELLIOTT-MAHER / 01/02/2018

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN ELLIOTT-MAHER / 01/02/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ELLIOTT-MAHER / 16/03/2017

View Document

17/10/1717 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/03/1615 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 DEED OF RETIREMENT 25/01/2015

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUTCHINSON

View Document

03/03/153 March 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/03/153 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/03/153 March 2015 28/01/15 STATEMENT OF CAPITAL GBP 110

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ELLIOTT MAHER / 27/05/2014

View Document

26/04/1426 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1431 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NIALL HUTCHINSON / 06/07/2012

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED CALUM PHILIP HEATH

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL DOWNER

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM UNIT 13 POTTERY COURT SELLERSWOOD DRIVE BULWELL NOTTINGHAM NOTTS NG6 8YN

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NIALL HUTCHINSON / 02/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAHER / 02/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ELLIOTT MAHER / 02/03/2010

View Document

09/04/109 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

22/07/0922 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/03/092 March 2009 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