SUITEOFFER LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/11/2224 November 2022 Secretary's details changed for Miss Victoria Leigh Morgan on 2022-11-20

View Document

24/11/2224 November 2022 Director's details changed for Mr Denis Morgan on 2022-11-20

View Document

24/11/2224 November 2022 Registered office address changed from Dominion Buildings 68 Argyle Street Birkenhead Merseyside CH41 6AF to New Hey Chester Road Great Sutton Ellesmere Port Cheshire CH66 2LS on 2022-11-24

View Document

24/11/2224 November 2022 Change of details for Mr Denis Morgan as a person with significant control on 2022-11-20

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA LEIGH MORGAN / 23/09/2015

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS MORGAN / 23/09/2015

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 SECRETARY APPOINTED MISS VICTORIA LEIGH MORGAN

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET BARKER

View Document

17/10/1417 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/10/1317 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/09/1225 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/10/1119 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/08/105 August 2010 SECRETARY APPOINTED MRS MARGARET BARKER

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH EDWARDS

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DOWNEY

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROBINSON

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR DENIS MORGAN

View Document

05/11/095 November 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/994 November 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 23/09/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/11/949 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/10/9426 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 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