SUDLOWS ENTERPRISE SERVICES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewFull accounts made up to 2024-10-31

View Document

17/07/2517 July 2025 NewTermination of appointment of Andrew David Hirst as a director on 2025-07-09

View Document

11/03/2511 March 2025 Satisfaction of charge 025682500006 in full

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Full accounts made up to 2023-10-31

View Document

27/03/2427 March 2024 Registration of charge 025682500008, created on 2024-03-19

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

31/07/2331 July 2023 Full accounts made up to 2022-10-31

View Document

13/03/2313 March 2023 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

02/02/232 February 2023 Registration of charge 025682500007, created on 2023-02-01

View Document

18/01/2318 January 2023 Satisfaction of charge 025682500003 in full

View Document

18/01/2318 January 2023 Satisfaction of charge 025682500005 in full

View Document

18/01/2318 January 2023 Satisfaction of charge 025682500004 in full

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

25/10/2125 October 2021 Registration of charge 025682500006, created on 2021-10-21

View Document

28/06/1928 June 2019 PREVEXT FROM 31/10/2018 TO 30/04/2019

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

13/04/1713 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/16

View Document

19/01/1719 January 2017 SECRETARY APPOINTED MR PHILIP ROY NIELD

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 COMPANY NAME CHANGED 07/10/2016

View Document

10/10/1610 October 2016 COMPANY NAME CHANGED INS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 10/10/16

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR PHILIP ROY NIELD

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR ANDREW DAVID HIRST

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025682500005

View Document

29/02/1629 February 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

04/01/164 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

12/01/1512 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

10/07/1410 July 2014 13/12/13 FULL LIST AMEND

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM DUMMETT / 12/06/2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY COLLINS / 11/06/2014

View Document

06/06/146 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025682500004

View Document

29/04/1429 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025682500003

View Document

13/03/1413 March 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

12/02/1412 February 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

13/02/1313 February 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

28/01/1328 January 2013 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

18/01/1318 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

21/12/1121 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY COLLINS / 01/04/2011

View Document

27/04/1127 April 2011 FORM 155 (6) B ACQUISITION OF SHARES

View Document

27/04/1127 April 2011 FORM 155 (6) B ACQUISITION OF SHARES

View Document

27/04/1127 April 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/01/1126 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/12/0923 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM DUMMETT / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0815 February 2008 SECRETARY RESIGNED

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: TECHNOLOGY HOUSE, LISSADEL STREET, SALFORD, M6 6AP

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

31/08/0631 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/02/0410 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 SHARES AGREEMENT OTC

View Document

27/08/9927 August 1999 SHARES AGREEMENT OTC

View Document

27/08/9927 August 1999 SHARES AGREEMENT OTC

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/07/9928 July 1999 CONVE 17/06/99

View Document

28/07/9928 July 1999 ADOPT MEM AND ARTS 17/06/99

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/01/9928 January 1999 NEW SECRETARY APPOINTED

View Document

18/01/9918 January 1999 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 £ IC 42000/25200 26/06/98 £ SR 16800@1=16800

View Document

10/07/9810 July 1998 P.O.S 16800 £1 SH 26/06/98

View Document

09/07/989 July 1998 SECRETARY RESIGNED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/12/954 December 1995 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/934 January 1993 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

12/08/9212 August 1992 DIRECTOR RESIGNED

View Document

01/07/921 July 1992 NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 £ NC 25000/72100 19/06/92

View Document

25/06/9225 June 1992 MISC 19/06/92

View Document

25/06/9225 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9221 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9221 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9229 April 1992 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

24/02/9224 February 1992 EXEMPTION FROM APPOINTING AUDITORS 05/02/92

View Document

14/10/9114 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/917 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/08/9128 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9128 July 1991 NC INC ALREADY ADJUSTED 12/07/91

View Document

28/07/9128 July 1991 REGISTERED OFFICE CHANGED ON 28/07/91 FROM: DENNIS HOUSE, MARSDEN STREET, MANCHESTER, M2 1JD

View Document

28/07/9128 July 1991 £ NC 1000/25000 12/07/

View Document

28/07/9128 July 1991 CONVE 12/07/91

View Document

04/06/914 June 1991 ALTER MEM AND ARTS 07/05/91

View Document

17/05/9117 May 1991 COMPANY NAME CHANGED EARLYNOTION LIMITED CERTIFICATE ISSUED ON 20/05/91

View Document

18/04/9118 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 REGISTERED OFFICE CHANGED ON 11/04/91 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

13/01/9113 January 1991 ALTER MEM AND ARTS 13/12/90

View Document

13/12/9013 December 1990 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