SUFLEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/12/248 December 2024 Change of details for Mr Michael Bernard Hornung as a person with significant control on 2022-06-27

View Document

08/12/248 December 2024 Satisfaction of charge 5 in full

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

16/12/2316 December 2023 Micro company accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Director's details changed for Mrs Silvia Martha Hornung on 2022-09-28

View Document

16/09/2216 September 2022 Termination of appointment of Mark Rupert Blackmore as a secretary on 2022-09-02

View Document

16/09/2216 September 2022 Cessation of Silvia Martha Hornung as a person with significant control on 2022-06-27

View Document

16/09/2216 September 2022 Registered office address changed from Pier Cottage 52 Pier Road Portishead Bristol BS20 7HG to Manor House Lower Blandford St. Mary Blandford Forum DT11 9nd on 2022-09-16

View Document

16/09/2216 September 2022 Appointment of Mr Michael Bernard Hornung as a secretary on 2022-09-02

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/08/209 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BERNARD HORNUNG

View Document

09/08/209 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVIA MARTHA HORNUNG

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR PETER HORNUNG

View Document

28/07/2028 July 2020 CESSATION OF PETER HERMANN HORNUNG AS A PSC

View Document

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

View Accounts

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BERNARD HORNUNG / 17/05/2019

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

08/12/188 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/02/1629 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/02/1517 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

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

View Document

19/03/1419 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 2 ORCHARD PLACE RECTORY ROAD WOKINGHAM BERKSHIRE RG40 1DW

View Document

27/02/1227 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERNARD HORNUNG / 27/01/2011

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK BLACKMORE / 12/07/2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 52 PIER ROAD PORTISHEAD N SOMERSET BS20 7HG

View Document

04/02/094 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/094 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/01/07; NO CHANGE OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 157 BISHOP ROAD BISHOPSTON BRISTOL BS7 8NA

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 31/01/05; NO CHANGE OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 31/01/04; NO CHANGE OF MEMBERS

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/06/9925 June 1999 SECRETARY RESIGNED

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED

View Document

22/04/9922 April 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 31/01/98; CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 REGISTERED OFFICE CHANGED ON 15/07/97 FROM: 157 BISHOP ROAD BISHOPSTON BRISTOL BS7 8NA

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/06/9415 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94

View Document

18/03/9418 March 1994 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94

View Document

16/03/9416 March 1994 F4.72 BY ORDER OF H/C LIQ STAYED

View Document

16/03/9416 March 1994 F/4.40 C/ACT AS LIQUIDATOR

View Document

03/03/943 March 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/9328 November 1993 REGISTERED OFFICE CHANGED ON 28/11/93 FROM: 19 GREAT GEORGE STREET BRISTOL BS1 5QX

View Document

06/10/936 October 1993 DIRECTOR RESIGNED

View Document

06/10/936 October 1993 DIRECTOR RESIGNED

View Document

10/09/9310 September 1993 CRT ORDER CASE RESCIND

View Document

06/09/936 September 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/04/9314 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9314 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9314 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9314 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9312 February 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/01/9321 January 1993 STATEMENT OF AFFAIRS

View Document

08/01/938 January 1993 DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 REGISTERED OFFICE CHANGED ON 17/12/92 FROM: 65 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

13/02/9213 February 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

07/01/927 January 1992 SPECIAL RESOLUTION TO WIND UP

View Document

07/01/927 January 1992 DECLARATION OF SOLVENCY

View Document

07/01/927 January 1992 APPOINTMENT OF LIQUIDATOR

View Document

03/01/923 January 1992 NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 DIRECTOR RESIGNED

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED

View Document

06/02/916 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/01/9021 January 1990 NEW SECRETARY APPOINTED

View Document

21/01/9021 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 DIRECTOR RESIGNED

View Document

17/01/8917 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/01/8917 January 1989 RETURN MADE UP TO 08/12/88; NO CHANGE OF MEMBERS

View Document

26/01/8826 January 1988 NEW DIRECTOR APPOINTED

View Document

24/01/8824 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/01/8824 January 1988 RETURN MADE UP TO 10/12/87; NO CHANGE OF MEMBERS

View Document

05/02/875 February 1987 NEW DIRECTOR APPOINTED

View Document

17/01/8717 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/01/8717 January 1987 DIRECTOR RESIGNED

View Document

17/01/8717 January 1987 RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS

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