SUTTON SURFACING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-09-30 |
22/08/2522 August 2025 New | Registered office address changed from Marcus House Parkhall Business Village Parkhall Road Longton Stoke on Trent ST3 5XA to The Elms Alton Road Cheadle Stoke-on-Trent ST10 4RA on 2025-08-22 |
09/04/259 April 2025 | Confirmation statement made on 2025-03-20 with no updates |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/09/2428 September 2024 | Total exemption full accounts made up to 2023-09-30 |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
03/11/223 November 2022 | Total exemption full accounts made up to 2021-09-30 |
12/10/2212 October 2022 | Amended total exemption full accounts made up to 2020-09-30 |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-20 with no updates |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
24/10/1924 October 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
06/07/186 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
22/12/1722 December 2017 | PREVEXT FROM 31/03/2017 TO 30/09/2017 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
07/05/157 May 2015 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 2-6 ADVENTURE PLACE HANLEY STOKE-ON-TRENT STAFFORDSHIRE ST1 3AF |
29/04/1529 April 2015 | DISS40 (DISS40(SOAD)) |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
14/04/1514 April 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/05/146 May 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
27/11/1227 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SUTTON / 27/11/2012 |
27/11/1227 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS CORDELIA SUTTON / 27/11/2012 |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1213 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/03/1219 March 2012 | REGISTERED OFFICE CHANGED ON 19/03/2012 FROM BYRON COURT 11-13 REGENT ROAD HANLEY STOKE ON TRENT ST1 3BT UNITED KINGDOM |
20/04/1120 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
19/04/1119 April 2011 | 31/03/11 STATEMENT OF CAPITAL GBP 1500 |
14/04/1114 April 2011 | INC NOM CAP 31/03/2011 |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/03/1023 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SUTTON / 01/10/2009 |
18/03/1018 March 2010 | 01/10/09 STATEMENT OF CAPITAL GBP 100 |
18/03/1018 March 2010 | 18/03/10 STATEMENT OF CAPITAL GBP 1000 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/03/0926 March 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
20/03/0820 March 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