SUSIE MITCHELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

20/08/2420 August 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/10/2324 October 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Change of details for Mrs Susan Catherine Mitchell as a person with significant control on 2023-05-25

View Document

25/05/2325 May 2023 Director's details changed for Mrs Susan Catherine Mitchell on 2023-05-25

View Document

25/05/2325 May 2023 Registered office address changed from Apartment 26 Marigold House No1 Wallingford Way Maidenhead Berkshire SL6 1GG United Kingdom to 11 Hawthorne Place Ascot Berkshire SL5 9FU on 2023-05-25

View Document

25/05/2325 May 2023 Change of details for Mrs Susan Catherine Mitchell as a person with significant control on 2023-05-25

View Document

25/05/2325 May 2023 Director's details changed for Mrs Susan Catherine Mitchell on 2023-05-25

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/07/2129 July 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/07/2030 July 2020 31/05/20 UNAUDITED ABRIDGED

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/09/1910 September 2019 31/05/19 UNAUDITED ABRIDGED

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, SECRETARY SIMON MITCHELL

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/08/187 August 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 64 TALBOT WAY NANTWICH CHESHIRE CW5 7RQ

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/03/182 March 2018 CESSATION OF SIMON PETER MITCHELL AS A PSC

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN CATHERINE MITCHELL / 07/06/2017

View Document

25/08/1725 August 2017 31/05/17 UNAUDITED ABRIDGED

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/07/161 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/07/153 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1420 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/06/1322 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

22/06/1322 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CATHERINE MITCHELL / 15/01/2013

View Document

22/06/1322 June 2013 SECRETARY'S CHANGE OF PARTICULARS / SIMON PETER MITCHELL / 15/01/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 1 SUTTON CLOSE NANTWICH CHESHIRE CW5 5GF

View Document

07/06/117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CATHERINE MITCHELL / 05/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/08/0729 August 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 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