SUL DESIGN & BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
22/07/2522 July 2025 New | Change of details for Sul Group Ltd as a person with significant control on 2025-07-22 |
22/07/2522 July 2025 New | Registered office address changed from 42 Lytton Road Barnet EN5 5BY to 12 Whinbush Road Hitchin SG5 1PN on 2025-07-22 |
22/07/2522 July 2025 New | Registered office address changed from 12 Whinbush Road Hitchin SG5 1PN England to 122 Whinbush Road Hitchin SG5 1PN on 2025-07-22 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/10/2424 October 2024 | Total exemption full accounts made up to 2023-10-31 |
26/07/2426 July 2024 | Previous accounting period shortened from 2023-10-29 to 2023-10-28 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-18 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2021-10-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-18 with no updates |
05/11/215 November 2021 | Satisfaction of charge 092305610001 in full |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-18 with no updates |
03/08/213 August 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/08/2028 August 2020 | 31/10/19 UNAUDITED ABRIDGED |
22/11/1922 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN THOMAS / 13/11/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES |
11/09/1911 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUL GROUP LTD |
11/09/1911 September 2019 | CESSATION OF GEOFFREY JOHN THOMAS AS A PSC |
28/08/1928 August 2019 | DIRECTOR APPOINTED MRS BERNADETTE BAYLISS |
27/08/1927 August 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CREEVY |
27/08/1927 August 2019 | COMPANY NAME CHANGED STUDENT URBAN LIVING DURHAM LIMITED CERTIFICATE ISSUED ON 27/08/19 |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | 31/10/17 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
11/10/1811 October 2018 | PSC'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN THOMAS / 23/09/2018 |
27/07/1827 July 2018 | PREVSHO FROM 30/10/2017 TO 29/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
28/07/1728 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/09/1628 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GEORGE CREEVY / 24/09/2016 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/06/1621 June 2016 | PREVEXT FROM 30/09/2015 TO 31/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
10/06/1510 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 092305610001 |
25/11/1425 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GEORGE CREEVY / 24/11/2014 |
29/09/1429 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GEORGE CREEVEY / 23/09/2014 |
23/09/1423 September 2014 | 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