SUDLOWS SOUTH 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 055423650001 in full

View Document

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

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

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 055423650004, created on 2024-03-19

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

09/03/239 March 2023 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

06/02/236 February 2023 Registration of charge 055423650003, created on 2023-02-01

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

25/10/2125 October 2021 Registration of charge 055423650002, created on 2021-10-21

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

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

View Document

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055423650001

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

03/08/183 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUDLOWS GROUP LIMITED

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

14/11/1614 November 2016 DIRECTOR APPOINTED MR PHILIP ROY NIELD

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM DUMMETT

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR ANDREW DAVID HIRST

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

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

View Document

27/10/1527 October 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

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 22 August 2014 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY COLLINS / 31/10/2014

View Document

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

View Document

25/09/1325 September 2013 Annual return made up to 22 August 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

17/09/1217 September 2012 Annual return made up to 22 August 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

25/08/1125 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

24/06/1124 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1110 May 2011 COMPANY NAME CHANGED CAMPUS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/05/11

View Document

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

View Document

01/09/101 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM DULCIE WORKS HULME HALL LANE MANCHESTER M40 8HH

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 22 August 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

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM TECHNOLOGY HOUSE LISSADALE STREET SALFORD M6 6AP

View Document

20/02/0920 February 2009 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

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

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 22/08/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/04/06

View Document

22/08/0522 August 2005 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