SUTTLE 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
20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

06/12/246 December 2024 Second filing of Confirmation Statement dated 2024-10-28

View Document

06/12/246 December 2024 Second filing of Confirmation Statement dated 2024-10-28

View Document

05/12/245 December 2024 Confirmation statement made on 2024-10-28 with updates

View Document

12/07/2412 July 2024 Memorandum and Articles of Association

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-07-10

View Document

24/06/2424 June 2024 Registration of charge 067346950005, created on 2024-06-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Sub-division of shares on 2023-12-13

View Document

14/12/2314 December 2023 Full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Director's details changed for Joseph Martin Paine on 2023-11-16

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Satisfaction of charge 067346950004 in full

View Document

10/03/2310 March 2023 Appointment of Mr Matthew Robert Suttle as a director on 2023-03-07

View Document

10/03/2310 March 2023 Termination of appointment of Liam Wayne Tucker as a director on 2023-03-07

View Document

23/11/2223 November 2022 Full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Memorandum and Articles of Association

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/12/206 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J SUTTLE TRANSPORT LIMITED

View Document

06/12/206 December 2020 CESSATION OF ROGER ALAN FUNNELL AS A PSC

View Document

06/12/206 December 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER FUNNELL

View Document

26/10/2026 October 2020 22/09/20 STATEMENT OF CAPITAL GBP 75.00

View Document

26/10/2026 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR JOHN KEITH HARLEY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR LIAM WAYNE TUCKER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067346950003

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067346950004

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR ALISTAIR MAIDMAN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067346950002

View Document

13/03/1413 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067346950001

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN FUNNELL / 01/10/2012

View Document

31/10/1231 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SUTTLE / 01/10/2012

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARTIN PAINE / 01/10/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1130 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN FUNNELL / 07/04/2010

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN FUNNELL / 13/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARTIN PAINE / 13/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SUTTLE / 13/11/2009

View Document

07/12/097 December 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

10/12/0810 December 2008 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN SUTTLE

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED JOSEPH MARTIN PAINE

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED ROGER ALAN FUNNELL

View Document

28/10/0828 October 2008 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