SUDLOWS FACILITIES MANAGEMENT LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a dormant company 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 024045910002 in full

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-13 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 Accounts for a dormant company made up to 2023-10-31

View Document

27/03/2427 March 2024 Registration of charge 024045910004, created on 2024-03-19

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

31/07/2331 July 2023 Accounts for a dormant company 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

03/02/233 February 2023 Registration of charge 024045910003, created on 2023-02-01

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

25/10/2125 October 2021 Registration of charge 024045910002, created on 2021-10-21

View Document

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

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

06/08/186 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

28/11/1728 November 2017 CESSATION OF INS SUDLOWS LTD AS A PSC

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY 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 APPOINTMENT TERMINATED, SECRETARY BRIAN HAY

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, 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 CAMPUS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/10/16

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM DUMMETT

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

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

22/10/1522 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

28/04/1528 April 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

31/10/1431 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN KENNETH HAY / 31/10/2014

View Document

31/10/1431 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

12/02/1412 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY COLLINS / 30/09/2013

View Document

10/10/1310 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

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

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY COLLINS / 11/10/2012

View Document

11/10/1211 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY COLLINS / 01/04/2011

View Document

26/10/1126 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

16/09/1016 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

19/10/0919 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

26/09/0826 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0826 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 ARTICLES OF ASSOCIATION

View Document

12/09/0512 September 2005 COMPANY NAME CHANGED INS DESIGN LIMITED CERTIFICATE ISSUED ON 12/09/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

12/02/0412 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

20/09/0020 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

12/11/9912 November 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

11/11/9811 November 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

11/11/9811 November 1998 EXEMPTION FROM APPOINTING AUDITORS 30/10/98

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED

View Document

09/07/989 July 1998 SECRETARY RESIGNED

View Document

23/10/9723 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

18/11/9618 November 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

18/09/9518 September 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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

28/10/9428 October 1994 RETURN MADE UP TO 14/09/94; 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

28/11/9328 November 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/11/9210 November 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

30/09/9230 September 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

15/02/9215 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

15/02/9215 February 1992 EXEMPTION FROM APPOINTING AUDITORS 05/02/92

View Document

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

View Document

26/09/9126 September 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 CONV OF SHARES 16/07/91

View Document

14/08/9114 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/9114 August 1991 CONVE 16/07/91

View Document

14/08/9114 August 1991 REGISTERED OFFICE CHANGED ON 14/08/91 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

14/08/9114 August 1991 £ NC 1000/8000 16/07/91

View Document

24/04/9124 April 1991 COMPANY NAME CHANGED LOGPAY LIMITED CERTIFICATE ISSUED ON 25/04/91

View Document

09/04/919 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9013 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 EXEMPTION FROM APPOINTING AUDITORS 21/08/90

View Document

04/10/894 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/894 October 1989 REGISTERED OFFICE CHANGED ON 04/10/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/10/894 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/8920 September 1989 ALTER MEM AND ARTS 130989

View Document

14/07/8914 July 1989 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