SUFFOLK SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 05606102 |
Category | Private Limited Company |
Incorporated | 28 Oct 2005 |
Age | 18 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SUFFOLK SOLUTIONS LIMITED is an active private limited company with number 05606102. It was incorporated 18 years, 7 months, 7 days ago, on 28 October 2005. The company address is 80 Compair Crescent, Ipswich, IP2 0EH, Suffolk, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 16 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 16 Oct 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Confirmation statement with updates
Date: 12 Oct 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Accounts with accounts type dormant
Date: 06 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Address
Type: AD01
Old address: Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom
Change date: 2021-12-21
New address: 80 Compair Crescent Ipswich Suffolk IP2 0EH
Documents
Change person director company with change date
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Harvey
Change date: 2021-12-21
Documents
Confirmation statement with updates
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Accounts with accounts type dormant
Date: 04 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type dormant
Date: 13 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 13 Nov 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type dormant
Date: 16 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 27 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-27
Officer name: Elspeth Harvey
Documents
Change person director company with change date
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Harvey
Change date: 2018-11-12
Documents
Confirmation statement with updates
Date: 08 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-08
New address: Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW
Old address: Bank House High Street Needham Market Ipswich IP6 8DH
Documents
Accounts with accounts type dormant
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type dormant
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type dormant
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Accounts with accounts type dormant
Date: 10 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Accounts with accounts type dormant
Date: 12 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 30 Mar 2013
Action Date: 30 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elspeth Harvey
Change date: 2013-03-30
Documents
Change person secretary company with change date
Date: 30 Mar 2013
Action Date: 30 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-03-30
Officer name: Mr Jonathan Harvey
Documents
Change registered office address company with date old address
Date: 30 Mar 2013
Action Date: 30 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-30
Old address: 49 Warwick Road Ipswich IP4 2QH
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 28 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-28
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-26
Officer name: Jonathan Harvey
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-26
Officer name: Elspeth Harvey
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/06; full list of members
Documents
Legacy
Date: 30 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 31/03/07
Documents
Legacy
Date: 24 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 24/08/06 from: trainig house, 49 warwick road ipswich IP4 2QH
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ENTERTAINMENT IN VIDEO LIMITED
EAGLE HOUSE,LONDON,SW1Y 6HB
Number: | 01698962 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 COTTRILL GARDENS,LONDON,E8 1NY
Number: | 03080326 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WOODS PIECE,COVENTRY,CV7 8NP
Number: | 08244569 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 QUEEN ANNE STREET,,W1G 9EL
Number: | OC315137 |
Status: | LIQUIDATION |
Category: | Limited Liability Partnership |
1 ORMISTON GROVE,LONDON,W12 0JR
Number: | 02073090 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERIFFHALL BUSINESS PARK LIMITED
27 HILL STREET LANE NORTH,,EH2 3LQ
Number: | SC061192 |
Status: | ACTIVE |
Category: | Private Limited Company |