SUL DESIGN & BUILD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

22/07/2522 July 2025 NewChange of details for Sul Group Ltd as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewRegistered office address changed from 42 Lytton Road Barnet EN5 5BY to 12 Whinbush Road Hitchin SG5 1PN on 2025-07-22

View Document

22/07/2522 July 2025 NewRegistered office address changed from 12 Whinbush Road Hitchin SG5 1PN England to 122 Whinbush Road Hitchin SG5 1PN on 2025-07-22

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/07/2426 July 2024 Previous accounting period shortened from 2023-10-29 to 2023-10-28

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

05/11/215 November 2021 Satisfaction of charge 092305610001 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

03/08/213 August 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/08/2028 August 2020 31/10/19 UNAUDITED ABRIDGED

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN THOMAS / 13/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUL GROUP LTD

View Document

11/09/1911 September 2019 CESSATION OF GEOFFREY JOHN THOMAS AS A PSC

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MRS BERNADETTE BAYLISS

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CREEVY

View Document

27/08/1927 August 2019 COMPANY NAME CHANGED STUDENT URBAN LIVING DURHAM LIMITED CERTIFICATE ISSUED ON 27/08/19

View Document

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN THOMAS / 23/09/2018

View Document

27/07/1827 July 2018 PREVSHO FROM 30/10/2017 TO 29/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

28/07/1728 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GEORGE CREEVY / 24/09/2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/06/1621 June 2016 PREVEXT FROM 30/09/2015 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092305610001

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GEORGE CREEVY / 24/11/2014

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GEORGE CREEVEY / 23/09/2014

View Document

23/09/1423 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information