Advanced company searchLink opens in new window

SUTCLIFFE SPEAKMAN LIMITED

Company number 02908113

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)
17 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
06 Jun 2023 CH01 Director's details changed for Mr Reinier Pieter Keijzer on 31 May 2023
06 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
26 May 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
30 Apr 2021 PSC05 Change of details for Waterlink (Uk) Holdings Limited as a person with significant control on 30 April 2021
30 Apr 2021 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Edgar House South Lancs Industrial Estate Lockett Road Ashton-in-Makerfield Lancashire WN4 8DE on 30 April 2021
03 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
15 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with updates
29 Mar 2018 CH01 Director's details changed for Mr Reinier Pieter Keijzer on 29 March 2018
19 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
16 Mar 2018 TM01 Termination of appointment of Axel Dieter Brinkmann-Hornbogen as a director on 22 February 2018
08 Feb 2018 PSC05 Change of details for Waterlink (Uk) Holdings Limited as a person with significant control on 25 October 2017
25 Oct 2017 AD01 Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 2 Temple Back East Temple Quay Bristol BS1 6EG on 25 October 2017
09 Oct 2017 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 9 October 2017
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 500,000