SUTHERLAND M POWER HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

05/06/245 June 2024 Registration of charge 108596460008, created on 2024-06-05

View Document

30/05/2430 May 2024 Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to Sutherland Cars Workshop Chew Road Winford Bristol BS40 8HB on 2024-05-30

View Document

30/05/2430 May 2024 Change of details for Mr Oliver James Sutherland as a person with significant control on 2024-05-30

View Document

30/05/2430 May 2024 Director's details changed for Mr Oliver James Sutherland on 2024-05-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Registration of charge 108596460007, created on 2023-08-17

View Document

11/07/2311 July 2023 Change of details for Mr Oliver James Sutherland as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

11/07/2311 July 2023 Director's details changed for Mr Oliver James Sutherland on 2023-07-11

View Document

20/04/2320 April 2023 Satisfaction of charge 108596460006 in full

View Document

17/02/2317 February 2023 Satisfaction of charge 108596460003 in full

View Document

17/02/2317 February 2023 Satisfaction of charge 108596460001 in full

View Document

17/02/2317 February 2023 Satisfaction of charge 108596460002 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

28/06/2128 June 2021 Director's details changed for Mr Oliver James Sutherland on 2021-06-28

View Document

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

View Accounts

11/12/2011 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER JAMES SUTHERLAND / 20/11/2020

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 16 QUEEN SQUARE BRISTOL BS1 4NT UNITED KINGDOM

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES SUTHERLAND / 20/11/2020

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

18/02/2018 February 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108596460006

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108596460005

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108596460004

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

24/03/1924 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108596460003

View Document

08/03/188 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108596460002

View Document

02/03/182 March 2018 CURRSHO FROM 31/07/2018 TO 30/06/2018

View Document

10/02/1810 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108596460001

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES SUTHERLAND / 11/01/2018

View Document

11/07/1711 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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