Advanced company searchLink opens in new window

G. SUTER LIMITED

Company number 01264942

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
24 Apr 2024 TM02 Termination of appointment of Michele Louise Ellis as a secretary on 31 December 2022
23 Apr 2024 PSC04 Change of details for Mr Daniel Luke Harvey as a person with significant control on 14 December 2022
23 Apr 2024 PSC07 Cessation of Michele Ellis as a person with significant control on 14 December 2022
23 Apr 2024 AP03 Appointment of Mr Daniel Luke Harvey as a secretary on 31 December 2022
23 Apr 2024 TM01 Termination of appointment of Michele Ellis as a director on 31 December 2022
10 May 2023 CS01 Confirmation statement made on 26 April 2023 with updates
22 Dec 2022 AA Unaudited abridged accounts made up to 30 September 2022
18 Oct 2022 AD01 Registered office address changed from 38 Vyse St Hockley Birmingham B18 6JY to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 18 October 2022
01 Sep 2022 AP01 Appointment of Mr Daniel Luke Harvey as a director on 26 April 2022
01 Sep 2022 CS01 Confirmation statement made on 26 April 2022 with updates
10 Aug 2022 PSC07 Cessation of Executors of the Estate of Mr George Frank Harvey as a person with significant control on 26 April 2022
10 Aug 2022 PSC01 Notification of Daniel Luke Harvey as a person with significant control on 26 April 2022
10 Aug 2022 PSC01 Notification of Michele Ellis as a person with significant control on 26 April 2022
23 Mar 2022 AA Unaudited abridged accounts made up to 30 September 2021
18 Feb 2022 PSC01 Notification of Executors of the Estate of Mr George Frank Harvey as a person with significant control on 13 January 2022
04 Feb 2022 PSC07 Cessation of George Frank Harvey as a person with significant control on 13 January 2022
04 Feb 2022 TM01 Termination of appointment of George Frank Harvey as a director on 13 January 2022
06 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
29 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
07 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
27 Jan 2020 AA Unaudited abridged accounts made up to 30 September 2019
08 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
23 Jan 2019 AA Unaudited abridged accounts made up to 30 September 2018
08 Jan 2019 PSC04 Change of details for Mr George Frank Harvey as a person with significant control on 8 January 2019