SULLY'S FRAMING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

24/11/2424 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/12/2018 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/10/1916 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/01/1926 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 CESSATION OF LYNN KAREN BLAKE AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/02/1619 February 2016 APPOINTMENT TERMINATED, SECRETARY LYNN BLAKE

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR LYNN BLAKE

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/08/1524 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER REX HAMBROOK / 16/01/2015

View Document

12/09/1412 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/08/1319 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/08/1231 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/09/112 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/10/106 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNN KAREN BLAKE / 31/03/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER REX HAMBROOK / 31/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM SULLY'S FRAMING LTD UNIT K ISLINGTON WHARF PENRYN CORNWALL TR10 8AT

View Document

24/09/0824 September 2008 CURRSHO FROM 31/08/2009 TO 30/04/2009

View Document

18/08/0818 August 2008 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