SUKER FABRICATION SERVICES LIMITED

Company Documents

DateDescription
01/10/221 October 2022 Compulsory strike-off action has been suspended

View Document

01/10/221 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/04/2029 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR LEE SUKER / 30/09/2019

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 48 RUSHTON DRIVE CARLTON COLVILLE LOWESTOFT NR33 8GB ENGLAND

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA SUKER / 30/09/2019

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SUKER / 30/09/2019

View Document

30/09/1930 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR LEE SUKER / 30/09/2019

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MRS TINA SUKER / 30/09/2019

View Document

22/05/1922 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CESSATION OF DAVID DAMERELL AS A PSC

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 19 PLOVERS WAY LOWESTOFT NR33 8PW UNITED KINGDOM

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA SUKER

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE SUKER

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/05/1830 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/10/152 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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