SULIS GUIDES LIMITED

342 Bloomfield Road, Bath, BA2 2PB
StatusACTIVE
Company No.04995716
CategoryPrivate Limited Company
Incorporated15 Dec 2003
Age20 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

SULIS GUIDES LIMITED is an active private limited company with number 04995716. It was incorporated 20 years, 6 months, 3 days ago, on 15 December 2003. The company address is 342 Bloomfield Road, Bath, BA2 2PB.



Company Fillings

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Jones

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2012

Action Date: 30 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-30

Capital : 1,005 GBP

Documents

View document PDF

Termination director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Hull

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-03

Old address: 29 James Street West Bath BA1 2BT United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2011

Action Date: 01 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-01

Capital : 5 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2011

Action Date: 01 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-01

Capital : 4 GBP

Documents

View document PDF

Termination secretary company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Hull

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Waters

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Abbott

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maeve Hamilton-Hercod

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Butterworth

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Jones

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Gane

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jul 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

New date: 2011-07-31

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2011

Action Date: 24 Jun 2011

Category: Address

Type: AD01

Old address: 16 Abbey Churchyard Bath N E Somerset BA1 1LY

Change date: 2011-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2010

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Darren Peter Waters

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janet Charlotte Hull

Change date: 2009-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 23/08/06 from: 30 gay street bath BA1 2PA

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 24/12/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 15 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLA WELLA LIMITED

6 CANDLEMAKERS APARTMENTS,LONDON,SW11 3RS

Number:10678124
Status:ACTIVE
Category:Private Limited Company

CHARNWOOD POWDER COATERS LIMITED

UNIT 34,LOUGHBOROUGH,LE11 5XS

Number:08162695
Status:ACTIVE
Category:Private Limited Company

COMPLETE INSTALLATIONS WINDOWS LTD

76 DANEBANK AVENUE,CHESHIRE,CW2 8AD

Number:05445986
Status:ACTIVE
Category:Private Limited Company

GREENSPACE VISION LIMITED

2-6 CRESSY PLACE,LONDON,E1 3JG

Number:10571878
Status:ACTIVE
Category:Private Limited Company

HEALTHY ME 4 LIFE LTD

46 SIGNAL WAY,HAYLING ISLAND,PO11 0FE

Number:11335669
Status:ACTIVE
Category:Private Limited Company

P.A. COX LIMITED

7 RUMSEY CLOSE,GLOUCESTER,GL4 5JY

Number:06591682
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