SUITE2 LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

15/05/2515 May 2025 Change of details for Mr Andrew David Bentley as a person with significant control on 2024-05-15

View Document

15/05/2515 May 2025 Change of details for Ms Ann Margaret Diggins as a person with significant control on 2024-05-15

View Document

15/05/2515 May 2025 Director's details changed for Ms Ann Margaret Diggins on 2024-05-15

View Document

15/05/2515 May 2025 Director's details changed for Mr Andrew David Bentley on 2024-05-15

View Document

03/04/253 April 2025 Registration of charge 123925240003, created on 2025-03-31

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-01-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

23/04/2423 April 2024 Change of details for Ms Ann Margaret Diggins as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Change of details for Mr Andrew David Bentley as a person with significant control on 2024-04-23

View Document

22/04/2422 April 2024 Change of details for Ms Ann Margaret Diggins as a person with significant control on 2024-04-22

View Document

20/04/2420 April 2024 Change of details for Ms Ann Margaret Diggins as a person with significant control on 2024-04-18

View Document

19/04/2419 April 2024 Director's details changed for Ms Ann Margaret Diggins on 2024-04-18

View Document

19/04/2419 April 2024 Change of details for Mr Andrew David Bentley as a person with significant control on 2024-04-18

View Document

19/04/2419 April 2024 Director's details changed for Mr Andrew David Bentley on 2024-04-18

View Document

28/03/2428 March 2024 Change of details for Mr Andrew David Bentley as a person with significant control on 2024-03-27

View Document

28/03/2428 March 2024 Change of details for Ms Ann Diggins as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Ms Ann Margaret Diggins on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mr Andrew David Bentley on 2024-03-27

View Document

26/03/2426 March 2024 Registered office address changed from C/O Dains Llp Suite 2, Albion House Forge Lane, Etruria Stoke on Trent Staffordshire ST1 5RQ England to 167 Liverpool Road Newcastle Staffordshire ST5 9HF on 2024-03-26

View Document

26/03/2426 March 2024 Current accounting period shortened from 2023-06-30 to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

20/07/2320 July 2023 Statement of capital following an allotment of shares on 2022-07-18

View Document

20/07/2320 July 2023 Statement of capital following an allotment of shares on 2022-07-18

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

03/03/233 March 2023 Registration of charge 123925240002, created on 2023-02-24

View Document

03/03/233 March 2023 Registration of charge 123925240001, created on 2023-02-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Accounts for a dormant company made up to 2021-06-30

View Document

28/10/2228 October 2022 Current accounting period shortened from 2022-01-31 to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/02/204 February 2020 COMPANY NAME CHANGED BATEMAN CHEDDLETON LIMITED CERTIFICATE ISSUED ON 04/02/20

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MS ANN DIGGINS

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD BATEMAN

View Document

08/01/208 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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