SUFFOLK USER FORUM

Company Documents

DateDescription
17/04/2517 April 2025 Appointment of Mrs Anna Tanner as a director on 2025-04-16

View Document

17/04/2517 April 2025 Appointment of Mr Davide Aldrovandi as a director on 2025-04-16

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

16/04/2516 April 2025 Appointment of Ms Alison Mudd as a director on 2025-04-16

View Document

02/04/252 April 2025 Termination of appointment of Robert Phillip Nesbitt as a secretary on 2025-03-28

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Termination of appointment of Malcolm David Blowers as a director on 2024-05-08

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

08/02/248 February 2024 Appointment of Mrs Margaret Little as a director on 2024-02-07

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Termination of appointment of Joe Everett as a director on 2023-08-07

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

18/12/2218 December 2022 Registered office address changed from 3a Grange Business Park Kesgrave Ipswich IP5 2BY to 3 Grange Business Park Kesgrave Ipswich Suffolk IP5 2BY on 2022-12-18

View Document

18/12/2218 December 2022 Director's details changed for Mr Mark Allan White on 2022-12-10

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

03/03/223 March 2022 Appointment of Mr Brian Robert Turner as a director on 2022-03-02

View Document

01/03/221 March 2022 Appointment of Mr Andrew Paul Good as a director on 2022-03-01

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Memorandum and Articles of Association

View Document

26/11/2126 November 2021 Resolutions

View Document

22/11/2122 November 2021 Statement of company's objects

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Termination of appointment of Martin James Wright as a director on 2021-07-20

View Document

26/06/2126 June 2021 Termination of appointment of Charley Maher as a director on 2021-06-26

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

26/01/2026 January 2020 DIRECTOR APPOINTED MR ROBERT PHILIP NESBITT

View Document

26/01/2026 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITEFIELD

View Document

26/01/2026 January 2020 DIRECTOR APPOINTED MR PAUL GEORGE GAFFNEY

View Document

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR VALERIE CAHILL

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR KIRSTY COLDWELL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

04/04/184 April 2018 SECRETARY APPOINTED MR KENNETH EDWARD BURR

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE ANDERSON

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MRS GUENEVER JAYNE PACHENT

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR BRIAN ROBERT PARROTT

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BEN RABHA

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/08/1729 August 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MRS VALERIE CAHILL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 DIRECTOR APPOINTED MR DANIEL PENNOCK

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MISS KIRSTY COLDWELL

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLE THAIN

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR GILBERT

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR TREVOR RONALD GILBERT

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR TINA KING

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BROOK

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/04/1619 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE ANDERSON / 19/04/2016

View Document

19/04/1619 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LEE / 19/04/2016

View Document

19/04/1619 April 2016 04/04/16 NO MEMBER LIST

View Document

22/01/1622 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MOAD

View Document

04/01/164 January 2016 SECRETARY APPOINTED MRS CLAIRE LEE

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MISS TINA KING

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MISS SAMANTHA BROOK

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR JEANNIE WRIGHT

View Document

13/04/1513 April 2015 04/04/15 NO MEMBER LIST

View Document

25/03/1525 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR MALCOLM DAVID BLOWERS

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE THAIN / 29/07/2014

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR SALLYANNE WEBB

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN BEN RABHA / 29/07/2014

View Document

20/06/1420 June 2014 SECRETARY APPOINTED MS ELIZABETH MOAD

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN HARTLEY

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL MOYES

View Document

04/04/144 April 2014 04/04/14 NO MEMBER LIST

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 3A 3A GRANGE BUSINESS CENTRE KESGRAVE IPSWICH SUFFOLK IP5 2BY ENGLAND

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MS CAROLE THAIN

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM THE HOLLIES ST CLEMENTS HOSPITAL FOXHALL ROAD IPSWICH SUFFOLK IP3 8LS ENGLAND

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MS KATHLEEN BEN RABHA

View Document

19/11/1319 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 10/05/13 NO MEMBER LIST

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR JEFF STERN

View Document

07/05/137 May 2013 SECRETARY APPOINTED MR NIGEL MOYES

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK JONES

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK JONES

View Document

11/02/1311 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR DAVID GEOFFREY WHITEFIELD

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MS SALLYANNE WEBB

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM SUFFOLK HOUSE ST CLEMENTS HOSPITAL FOXHALL ROAD IPSWICH SUFFOLK IP3 8LS

View Document

19/07/1219 July 2012 29/06/12 NO MEMBER LIST

View Document

20/03/1220 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR DEREK RONALD JONES

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GEATER

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA DALE

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR IAN BRIGHTON HARTLEY

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MISS JEANNIE ETHEL MAY WRIGHT

View Document

27/07/1127 July 2011 29/06/11 NO MEMBER LIST

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY DAVID HUGHES

View Document

17/02/1117 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

25/07/1025 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ALUN HUGHES / 29/06/2010

View Document

25/07/1025 July 2010 29/06/10 NO MEMBER LIST

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN GEATER / 29/06/2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JUNE DALE / 29/06/2010

View Document

29/06/0929 June 2009 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