RAYMOND SUTHERLAND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

23/04/2523 April 2025 Director's details changed for Mr Raymond Edward Sutherland on 2016-07-18

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

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

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

09/04/209 April 2020 CESSATION OF CLAIRE LOUISE PIERCE AS A PSC

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR RAYMOND EDWARD SUTHERLAND / 06/04/2018

View Document

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

View Accounts

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

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

View Accounts

23/05/1723 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

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

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 CHANGE PERSON AS DIRECTOR

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 2 ROBIN CLOSE SOUTHWATER WEST SUSSEX RH13 9TE

View Document

16/08/1616 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE PIERCE / 18/07/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE PIERCE / 18/07/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE PIERCE / 18/07/2016

View Document

04/05/164 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 10

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE PIERCE / 01/05/2013

View Document

13/05/1313 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

21/04/1121 April 2011 SAIL ADDRESS CREATED

View Document

21/04/1121 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

21/04/1021 April 2010 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