SULIS TECHNOLOGY LTD

Company Documents

DateDescription
18/12/2418 December 2024 Registered office address changed from C/O Accounted for, Unit 2 River Bridge Business Centre Rhymney River Bridge Road Cardiff CF23 9FP Wales to 10 st. Helens Road Swansea SA1 4AW on 2024-12-18

View Document

18/12/2418 December 2024 Resolutions

View Document

18/12/2418 December 2024 Statement of affairs

View Document

18/12/2418 December 2024 Appointment of a voluntary liquidator

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Micro company accounts made up to 2022-12-31

View Document

09/11/239 November 2023 Registered office address changed from C/O Accounted for Ltd Alexandra Gate Ffordd Pengam Cardiff CF24 2SA Wales to C/O Accounted for, Unit 2 River Bridge Business Centre Rhymney River Bridge Road Cardiff CF23 9FP on 2023-11-09

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

03/08/233 August 2023 Termination of appointment of Robert Kepp Berkley as a secretary on 2023-08-03

View Document

03/08/233 August 2023 Termination of appointment of Robert Kepp Berkley as a director on 2023-08-03

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Micro company accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Previous accounting period extended from 2020-09-30 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/08/2030 August 2020 CESSATION OF ROBERT KEPP BERKLEY AS A PSC

View Document

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

30/08/2030 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD YANDLE

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115849410001

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT KEPP BERKLEY / 26/02/2019

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 54 LINDEN ROAD LINDEN ROAD WESTBURY PARK BRISTOL BS6 7RR UNITED KINGDOM

View Document

24/09/1824 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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