SUITE SENSATION LIMITED
Status | ACTIVE |
Company No. | 03425634 |
Category | Private Limited Company |
Incorporated | 27 Aug 1997 |
Age | 26 years, 9 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
Dissolved compulsory strike off suspended
Date: 22 Jul 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 22 Jul 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ross Johnson
Documents
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
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
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
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
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
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
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/09; full list of members
Documents
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
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/08; full list of members
Documents
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
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/07; full list of members
Documents
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
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
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/06; full list of members
Documents
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
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/05; full list of members
Documents
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
Legacy
Date: 08 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/04; full list of members
Documents
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
Legacy
Date: 14 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/03; full list of members
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 04 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/02; full list of members
Documents
Legacy
Date: 26 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/01; full list of members
Documents
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
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
Legacy
Date: 05 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/00; full list of members
Documents
Legacy
Date: 10 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/99; no change of members
Documents
Legacy
Date: 05 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 23 Mar 1999
Category: Capital
Type: 88(2)R
Description: Ad 02/09/97--------- £ si 100@1
Documents
Legacy
Date: 23 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/98; full list of members
Documents
Legacy
Date: 26 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/98 to 30/11/98
Documents
Some Companies
1 NORTHUMBERLAND AVENUE,LONDON,WC2N 5BW
Number: | 11494152 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 HIGH STREET,BILLERICAY,CM12 9DF
Number: | 06391599 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
4 LOTHIAN STREET,DALKEITH,EH22 1DS
Number: | SC460794 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 SHEFFORD ROAD,CLIFTON,SG17 5RG
Number: | 07718987 |
Status: | ACTIVE |
Category: | Private Limited Company |