SUTHERS VENTURES LIMITED

Company Documents

DateDescription
06/11/256 November 2025 NewMicro company accounts made up to 2025-01-31

View Document

29/09/2529 September 2025 NewRegistered office address changed from 44 Ormskirk Road, Second Floor Offices Preston PR1 2QP United Kingdom to Alliance House 44 Ormskirk Road Preston PR1 2QP on 2025-09-29

View Document

13/05/2513 May 2025 Director's details changed for Mr Jacob Oliver Suthers on 2025-05-13

View Document

11/03/2511 March 2025 Statement of capital following an allotment of shares on 2025-03-07

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

11/03/2511 March 2025 Notification of Rachel Catherine Francis Suthers as a person with significant control on 2025-03-07

View Document

11/03/2511 March 2025 Change of details for Mr Jacob Oliver Suthers as a person with significant control on 2025-03-07

View Document

10/03/2510 March 2025 Certificate of change of name

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/06/2426 June 2024 Registered office address changed from 1 London Road Ipswich IP1 2HA England to 44 Ormskirk Road, Second Floor Offices Preston PR1 2QP on 2024-06-26

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

25/01/2325 January 2023 Director's details changed for Mr Jacob Oliver Suthers on 2023-01-20

View Document

25/01/2325 January 2023 Change of details for Mr Jacob Oliver Suthers as a person with significant control on 2023-01-20

View Document

22/11/2222 November 2022 Director's details changed for Mr Jacob Oliver Suthers on 2022-11-21

View Document

22/11/2222 November 2022 Change of details for Mr Jacob Oliver Suthers as a person with significant control on 2022-11-21

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

01/12/211 December 2021 Registered office address changed from Hare House 732 Whittingham Lane Preston PR3 2JJ United Kingdom to 1 London Road Ipswich IP1 2HA on 2021-12-01

View Document

21/01/2121 January 2021 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