SULIS MASONRY LTD
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-24 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-03-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/10/1930 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, NO UPDATES |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/05/1618 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/12/1414 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/05/1411 May 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES PACK |
11/05/1411 May 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES PACK |
11/05/1411 May 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/08/1323 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS PACK / 23/08/2013 |
23/08/1323 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HYNES / 23/08/2013 |
23/08/1323 August 2013 | REGISTERED OFFICE CHANGED ON 23/08/2013 FROM 32 KEMPTHORNE LANE COMBE DOWN BATH SOMERSET BA2 5DX |
29/04/1329 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/12/1117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/06/1010 June 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS PACK / 10/04/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HYNES / 10/04/2010 |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/08/0911 August 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 51 SOUTHDOWN ROAD BATH BA2 1HJ |
13/01/0913 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PACK / 03/01/2009 |
10/04/0810 April 2008 | 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