PETER SUTTON & SONS ELECTRICAL CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-20 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-06-29

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

14/02/2414 February 2024 Appointment of Mr Jack Peter Sutton as a director on 2024-01-31

View Document

01/12/231 December 2023 Termination of appointment of Alex Freeman as a director on 2023-12-01

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

20/04/2320 April 2023 Cessation of Cheri Sutton as a person with significant control on 2022-07-01

View Document

20/04/2320 April 2023 Change of details for Mr Peter Sutton as a person with significant control on 2022-07-01

View Document

20/04/2320 April 2023 Cessation of Alex Freeman as a person with significant control on 2022-06-30

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

20/07/2120 July 2021 Cessation of Kerry Conlon as a person with significant control on 2021-07-01

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

19/07/2119 July 2021 Director's details changed for Mr Alex Freeman on 2021-07-06

View Document

19/07/2119 July 2021 Termination of appointment of Kerry Conlon as a director on 2021-07-01

View Document

19/07/2119 July 2021 Registered office address changed from 3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS to Unit 10, Leighton Industrial Park Billington Road Leighton Buzzard LU7 4AJ on 2021-07-19

View Document

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

View Accounts

02/02/212 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

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

View Accounts

12/04/2012 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW SUTTON

View Document

12/04/2012 April 2020 CESSATION OF ANDREW JOHN SUTTON AS A PSC

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

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

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR ALEX FREEMAN

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR ANDREW SUTTON

View Document

06/07/186 July 2018 CESSATION OF BILLY SUTTON AS A PSC

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR PETER SUTTON

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR KERRY CONLON

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX FREEMAN

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SUTTON

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SUTTON

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BILLY SUTTON

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY CONLON

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR BILLY SUTTON

View Document

05/07/185 July 2018 01/10/17 STATEMENT OF CAPITAL GBP 110

View Document

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

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

View Accounts

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

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

View Accounts

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, SECRETARY INDIGO SECRETARIES LIMITED

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MRS CHERI SUTTON

View Document

03/07/153 July 2015 15/06/15 STATEMENT OF CAPITAL GBP 100

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH DARLING

View Document

10/06/1510 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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