BRISTOW & SUTOR (SERVICES) LIMITED

Company Documents

DateDescription
18/05/2518 May 2025 Satisfaction of charge 107091250003 in full

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

24/10/2324 October 2023 Full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

09/03/239 March 2023 Full accounts made up to 2022-03-31

View Document

10/02/2310 February 2023 Satisfaction of charge 107091250001 in full

View Document

03/01/233 January 2023 Termination of appointment of Sally Leach as a director on 2023-01-01

View Document

22/12/2222 December 2022 Registration of charge 107091250005, created on 2022-12-21

View Document

22/12/2222 December 2022 Registration of charge 107091250004, created on 2022-12-21

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Registration of charge 107091250003, created on 2021-07-16

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

13/12/1913 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 SECRETARY APPOINTED MR MICHAEL LAURENCE BYNG

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

15/03/1915 March 2019 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

05/02/195 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOVEREIGN CAPITAL PARTNERS LLP

View Document

20/07/1720 July 2017 ARTICLES OF ASSOCIATION

View Document

12/07/1712 July 2017 COMPANY NAME CHANGED COPPER EMPLOYMENT SERVICES LIMITED CERTIFICATE ISSUED ON 12/07/17

View Document

12/07/1712 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107091250002

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR ANDREW MICHAEL ROSE

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM CO PINSENT MASONS LLP 1 PARK ROW LEEDS LS1 5AB ENGLAND

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON JOBSON

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR RICHARD JAMES SUTOR

View Document

19/06/1719 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107091250001

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL JOBSON / 11/04/2017

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 25 VICTORIA STREET LONDON SW1H 0EX UNITED KINGDOM

View Document

11/04/1711 April 2017 COMPANY NAME CHANGED BRISTOW & SUTOR (SERVICES) LIMITED CERTIFICATE ISSUED ON 11/04/17

View Document

04/04/174 April 2017 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