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)
08 Jan 2019 PSC04 Change of details for Mr George Frank Harvey as a person with significant control on 8 January 2019
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
10 Jan 2018 AA Unaudited abridged accounts made up to 30 September 2017
06 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
21 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Jan 2017 CH03 Secretary's details changed for Mrs Michele Louise Ellis on 6 December 2016
06 Jan 2017 AD02 Register inspection address has been changed from C/O Michael Heaven & Associates Limited Quadrant Court, 48 Calthorpe Road Edgbaston Birmingham B15 1th to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
05 Jan 2017 CH01 Director's details changed for Mr George Frank Harvey on 6 December 2016
05 Jan 2017 CH01 Director's details changed for Mrs Michele Ellis on 6 December 2016
03 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,510
23 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2,510
13 Jun 2014 AP01 Appointment of Mrs Michele Ellis as a director
05 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,510
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Mar 2013 CH03 Secretary's details changed for Mrs Michele Louise Ellis on 7 March 2013
07 Mar 2013 AP03 Appointment of Mrs Michele Louise Ellis as a secretary
04 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
10 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
20 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders