SUGAR DOCK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-09-30 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
22/02/2422 February 2024 | Change of details for Mr Mark Bayston as a person with significant control on 2024-01-01 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
05/06/235 June 2023 | Total exemption full accounts made up to 2022-09-30 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/04/2226 April 2022 | Total exemption full accounts made up to 2021-09-30 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/03/2129 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
19/05/2019 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
09/01/209 January 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK BAYSTON / 01/01/2020 |
09/01/209 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS BAYSTON / 01/01/2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
31/07/1931 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
06/11/176 November 2017 | 30/09/16 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
29/02/1629 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
23/02/1523 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
25/02/1425 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
22/02/1322 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
24/02/1224 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
24/02/1224 February 2012 | REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 31 GLENFIELD DRIVE KIRKELLA KINGSTON UPON HULL EAST YORKSHIRE HU10 7UL |
06/01/126 January 2012 | APPOINTMENT TERMINATED, DIRECTOR SUSAN BAYSTON |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
25/02/1125 February 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE BAYSTON / 15/03/2010 |
17/03/1017 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS BAYSTON / 15/03/2010 |
17/03/1017 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK NICHOLAS BAYSTON / 15/03/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 September 2007 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 September 2006 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 September 2008 |
13/11/0913 November 2009 | Annual return made up to 21 February 2009 with full list of shareholders |
12/03/0812 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
21/02/0721 February 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
15/03/0615 March 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
08/06/058 June 2005 | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
22/03/0422 March 2004 | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
04/08/034 August 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
09/07/039 July 2003 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/09/02 |
01/06/031 June 2003 | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
04/10/024 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
06/08/026 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
26/07/0226 July 2002 | COMPANY NAME CHANGED KINGSTON CABLES LIMITED CERTIFICATE ISSUED ON 26/07/02 |
20/03/0220 March 2002 | REGISTERED OFFICE CHANGED ON 20/03/02 FROM: C/O KINGSTON CABLES LTD STONEFERRY ROAD KINGSTON UPON HULL HU7 0BE |
01/03/021 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/03/021 March 2002 | NEW DIRECTOR APPOINTED |
01/03/021 March 2002 | SECRETARY RESIGNED |
01/03/021 March 2002 | DIRECTOR RESIGNED |
22/02/0222 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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