SUITE SENSATION LIMITED

Penny Lane Business Centre Penny Lane Business Centre, Liverpool, L15 5AN, England
StatusACTIVE
Company No.03425634
CategoryPrivate Limited Company
Incorporated27 Aug 1997
Age26 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

SUITE SENSATION LIMITED is an active private limited company with number 03425634. It was incorporated 26 years, 9 months, 19 days ago, on 27 August 1997. The company address is Penny Lane Business Centre Penny Lane Business Centre, Liverpool, L15 5AN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-21

Psc name: Paul Potter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

Old address: Units 3 & 4 Kingsland Buildings Borough Road Birkenhead Merseyside CH42 9NA

New address: Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN

Change date: 2021-01-21

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michelle Potter

Notification date: 2019-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kevin Johnson

Termination date: 2019-08-08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Kevin Johnson

Cessation date: 2019-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-08

Officer name: Mr Paul Terence Potter

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-08

Officer name: Mrs Michelle Potter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Termination secretary company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ross Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-27

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Paul Kevin Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/99; no change of members

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Capital

Type: 88(2)R

Description: Ad 02/09/97--------- £ si 100@1

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/98; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/98 to 30/11/98

Documents

View document PDF

Incorporation company

Date: 27 Aug 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITBENEFICIAL INVEST LTD

1 NORTHUMBERLAND AVENUE,LONDON,WC2N 5BW

Number:11494152
Status:ACTIVE
Category:Private Limited Company

D.D. TRUSTEES LIMITED

146 HIGH STREET,BILLERICAY,CM12 9DF

Number:06391599
Status:ACTIVE
Category:Private Limited Company

DC MEDIA LIMITED

WITLEY LODGE CHURCH LANE,GODALMING,GU8 5PW

Number:08906495
Status:ACTIVE
Category:Private Limited Company

ELLIOTT ELECTRICAL ENGINEERING LTD

29 NORTHOLME,LINCOLNSHIRE,DN21 2JB

Number:04383997
Status:ACTIVE
Category:Private Limited Company

IJL (SERVICES) LIMITED

4 LOTHIAN STREET,DALKEITH,EH22 1DS

Number:SC460794
Status:ACTIVE
Category:Private Limited Company

SKYBLUE VENTURE LIMITED

33 SHEFFORD ROAD,CLIFTON,SG17 5RG

Number:07718987
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source