R & S SUTHERLAND LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Confirmation statement made on 2025-10-11 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
| 04/04/244 April 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
| 28/03/2328 March 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 11/10/2211 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
| 25/06/2125 June 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 20/07/2020 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
| 17/04/1917 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 11/04/1911 April 2019 | DIRECTOR APPOINTED MR ALEXANDER ANSON ESPARZA |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
| 08/05/188 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
| 14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
| 03/11/163 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS SIGNE ELIZABETH SUTHERLAND / 01/11/2016 |
| 03/11/163 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY SUTHERLAND / 01/11/2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 18/05/1618 May 2016 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 7 HIGHFIELDS WESTONING BEDFORDSHIRE MK45 5EN |
| 11/11/1511 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
| 11/11/1511 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 18/11/1418 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
| 17/11/1417 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 28/10/1328 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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