SUTCLIFFE PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/04/248 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

22/08/2322 August 2023 Appointment of Mr Anoop Jayakkar as a director on 2023-08-22

View Document

09/05/239 May 2023 Registration of charge 042872380007, created on 2023-04-28

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

10/01/2210 January 2022 Satisfaction of charge 2 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Appointment of Mr Ian Kenneth Robinson as a director on 2021-06-16

View Document

16/02/2116 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR IAN MACIVER

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

12/05/2012 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042872380006

View Document

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

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

02/07/192 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CESSATION OF JOHN ANTHONY SUTCLIFFE AS A PSC

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER

View Document

02/03/182 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CHRISTOPHER KEYES / 19/02/2018

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL SPENCER / 19/02/2018

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE BALDWIN / 19/02/2018

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR MARTIN DAVID POCOCK

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SUTCLIFFE

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, SECRETARY JOHN SUTCLIFFE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM MACIVER / 06/04/2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CHRISTOPHER KEYES / 01/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

26/08/1426 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/02/1224 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/10/1111 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/01/117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE BALDWIN / 01/04/2010

View Document

21/10/1021 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MALCOLM MACIVER / 01/01/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/11/0912 November 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED MR WILLIAM GEORGE BALDWIN

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 14 COOK STREET LIVERPOOL MERSEYSIDE L2 9RB

View Document

25/10/0625 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0614 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: THE BRITANNIA SUITE SAINT JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 COMPANY NAME CHANGED CALMCALL LIMITED CERTIFICATE ISSUED ON 25/09/01

View Document

13/09/0113 September 2001 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