SUSSEX BUILD PROJECTS LTD

Company Documents

DateDescription
12/05/2512 May 2025 Resolutions

View Document

12/05/2512 May 2025 Statement of affairs

View Document

12/05/2512 May 2025 Appointment of a voluntary liquidator

View Document

12/05/2512 May 2025 Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to 135 Seaside Eastbourne East Sussex BN22 7NN on 2025-05-12

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR SHIVA TOBIAS HART / 13/08/2018

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSON

View Document

20/08/1820 August 2018 CESSATION OF STEPHEN JOHNSON AS A PSC

View Document

13/08/1813 August 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

09/07/189 July 2018 PREVEXT FROM 31/10/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

29/07/1729 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHNSON / 01/12/2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

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

View Accounts

16/07/1616 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/06/167 June 2016 12/10/15 STATEMENT OF CAPITAL GBP 150

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

03/02/163 February 2016 Annual return made up to 29 October 2015 with full list of shareholders

View Document

26/01/1626 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 DIRECTOR APPOINTED MR STEPHEN JOHNSON

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/03/1525 March 2015 DISS40 (DISS40(SOAD))

View Document

24/03/1524 March 2015 Annual return made up to 29 October 2014 with full list of shareholders

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/01/143 January 2014 Annual return made up to 29 October 2013 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIVA TOBIAS HART / 01/04/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 28 WILTON ROAD BEXHILL ON SEA EAST SUSSEX TN40 1EZ UNITED KINGDOM

View Document

29/10/1229 October 2012 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