SUFFOLK ASSET MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

07/08/257 August 2025 NewStatement of capital following an allotment of shares on 2025-08-07

View Document

07/08/257 August 2025 NewNotification of Stephanie Louise Stringer as a person with significant control on 2025-08-07

View Document

06/08/256 August 2025 NewTermination of appointment of Nicholas Paul William Bush as a director on 2025-07-23

View Document

06/08/256 August 2025 NewNotification of Jonathan William Stringer as a person with significant control on 2025-08-06

View Document

06/08/256 August 2025 NewCessation of Nicholas Paul William Bush as a person with significant control on 2025-08-06

View Document

06/08/256 August 2025 NewTermination of appointment of Lynne Jennifer Bush as a director on 2025-07-23

View Document

06/08/256 August 2025 NewAppointment of Mrs Stephanie Louise Stringer as a director on 2025-07-25

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/07/2423 July 2024 Appointment of Mr Jonathan William Stringer as a director on 2024-07-17

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/06/2322 June 2023 Secretary's details changed for Nicholas Bush on 2023-06-21

View Document

21/06/2321 June 2023 Director's details changed for Mr Nicholas Paul William Bush on 2023-06-21

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/01/2122 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 PREVEXT FROM 30/03/2020 TO 29/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BUSH / 22/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL WILLIAM BUSH / 22/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE JENNIFER BUSH / 22/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL WILLIAM BUSH / 22/10/2019

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

11/01/1911 January 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

18/03/1618 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

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

View Accounts

19/01/1519 January 2015 DIRECTOR APPOINTED MRS LYNNE JENNIFER BUSH

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BUSH / 08/05/2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL WILLIAM BUSH / 08/05/2014

View Document

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

View Accounts

10/03/1410 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

11/03/1311 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BUSH / 08/05/2012

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BUSH / 08/05/2012

View Document

14/03/1214 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

20/07/1020 July 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR HAROLD BROWN

View Document

20/07/1020 July 2010 ALTER ARTICLES 19/11/2009

View Document

09/07/109 July 2010 Annual return made up to 2 March 2009 with full list of shareholders

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM TIPES HOUSE HAVEN EXCHANGE FELIXSTOWE SUFFOLK IP11 2QX

View Document

12/01/1012 January 2010 DISS40 (DISS40(SOAD))

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

30/05/0930 May 2009 DISS40 (DISS40(SOAD))

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM SUITE 6A UNIT 2 ORWELL HOUSE FERRY LANE FELIXSTOWE SUFFOLK IP11 3QL

View Document

03/12/083 December 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0523 May 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: SUITE 9D, CHARLES INDUSTRIAL ESTATE, STOWMARKET SUFFOLK IP14 5AH

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 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