PETER SUTTON & SONS ELECTRICAL CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/04/2523 April 2025 | Confirmation statement made on 2025-04-20 with updates |
| 28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-29 |
| 29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
| 24/06/2424 June 2024 | Total exemption full accounts made up to 2023-06-29 |
| 25/04/2425 April 2024 | Confirmation statement made on 2024-04-20 with updates |
| 28/03/2428 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
| 14/02/2414 February 2024 | Appointment of Mr Jack Peter Sutton as a director on 2024-01-31 |
| 01/12/231 December 2023 | Termination of appointment of Alex Freeman as a director on 2023-12-01 |
| 29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
| 20/04/2320 April 2023 | Confirmation statement made on 2023-04-20 with updates |
| 20/04/2320 April 2023 | Cessation of Cheri Sutton as a person with significant control on 2022-07-01 |
| 20/04/2320 April 2023 | Change of details for Mr Peter Sutton as a person with significant control on 2022-07-01 |
| 20/04/2320 April 2023 | Cessation of Alex Freeman as a person with significant control on 2022-06-30 |
| 28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 20/07/2120 July 2021 | Cessation of Kerry Conlon as a person with significant control on 2021-07-01 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-07-06 with updates |
| 19/07/2119 July 2021 | Director's details changed for Mr Alex Freeman on 2021-07-06 |
| 19/07/2119 July 2021 | Termination of appointment of Kerry Conlon as a director on 2021-07-01 |
| 19/07/2119 July 2021 | Registered office address changed from 3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS to Unit 10, Leighton Industrial Park Billington Road Leighton Buzzard LU7 4AJ on 2021-07-19 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 02/02/212 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 12/04/2012 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SUTTON |
| 12/04/2012 April 2020 | CESSATION OF ANDREW JOHN SUTTON AS A PSC |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 06/07/186 July 2018 | DIRECTOR APPOINTED MR ALEX FREEMAN |
| 06/07/186 July 2018 | DIRECTOR APPOINTED MR ANDREW SUTTON |
| 06/07/186 July 2018 | CESSATION OF BILLY SUTTON AS A PSC |
| 06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
| 05/07/185 July 2018 | DIRECTOR APPOINTED MR PETER SUTTON |
| 05/07/185 July 2018 | DIRECTOR APPOINTED MR KERRY CONLON |
| 05/07/185 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX FREEMAN |
| 05/07/185 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SUTTON |
| 05/07/185 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SUTTON |
| 05/07/185 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BILLY SUTTON |
| 05/07/185 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY CONLON |
| 05/07/185 July 2018 | DIRECTOR APPOINTED MR BILLY SUTTON |
| 05/07/185 July 2018 | 01/10/17 STATEMENT OF CAPITAL GBP 110 |
| 31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 28/09/1528 September 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
| 28/09/1528 September 2015 | APPOINTMENT TERMINATED, SECRETARY INDIGO SECRETARIES LIMITED |
| 03/07/153 July 2015 | DIRECTOR APPOINTED MRS CHERI SUTTON |
| 03/07/153 July 2015 | 15/06/15 STATEMENT OF CAPITAL GBP 100 |
| 03/07/153 July 2015 | APPOINTMENT TERMINATED, DIRECTOR RUTH DARLING |
| 10/06/1510 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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