SUSPATH UK LTD

140 140 Ellingham View, Dartford, DA1 5UP, Kent, England
StatusACTIVE
Company No.07171070
CategoryPrivate Limited Company
Incorporated26 Feb 2010
Age14 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

SUSPATH UK LTD is an active private limited company with number 07171070. It was incorporated 14 years, 2 months, 20 days ago, on 26 February 2010. The company address is 140 140 Ellingham View, Dartford, DA1 5UP, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Resolution

Date: 19 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Address

Type: AD01

New address: 140 140 Ellingham View Dartford Kent DA1 5UP

Change date: 2016-11-02

Old address: 7 Stoneacre Court Enterprise Road Maidstone Kent ME15 6AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Address

Type: AD01

New address: 7 Stoneacre Court Enterprise Road Maidstone Kent ME15 6AB

Old address: 9 City Gate 124 Gravelly Hill Erdington Birmingham B23 7PF

Change date: 2014-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Address

Type: AD01

Old address: 9 City Gate 9 City Gate 124 Gravelly Hill Birmingham West Midland B23 7PF England

Change date: 2014-03-24

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Address

Type: AD01

Old address: 14 Westley Heights 115 Warwick Road Solihull West Midlands B92 7JX United Kingdom

Change date: 2013-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-18

Old address: C/O A. Akiyode 39 Mariner Avenue Birmingham B16 9DF United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Aug 2012

Action Date: 11 Aug 2012

Category: Address

Type: AD01

Old address: 37 Alexander Road Acocks Green Birmingham B27 6ER United Kingdom

Change date: 2012-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2012

Action Date: 11 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-11

Officer name: Adeshola Akiyode

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2011

Action Date: 15 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-15

Old address: 22 Hazeltree Croft Acocks Green Birmingham B27 7XS

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2011

Action Date: 06 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adeshola Akiyode

Change date: 2011-02-06

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2011

Action Date: 21 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-21

Old address: 24a Peveril Street Radford Nottingham Nottinghamshire NG7 4AL United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY L DAVIES LIMITED

LLYGAD-YR-HAUL,CEREDIGION,SA47 0PL

Number:09164282
Status:ACTIVE
Category:Private Limited Company

B.G. DEVELOPMENTS (HOLDINGS) LIMITED

SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE

Number:06684653
Status:ACTIVE
Category:Private Limited Company

BAXTER PROPERTIES LIMITED

35 DRUM ROAD,,BT78 1PX

Number:NI057294
Status:ACTIVE
Category:Private Limited Company

GATE ARRAY SOLUTIONS LIMITED

19 EGERTON ROAD,TWICKENHAM,TW2 7SL

Number:10321110
Status:ACTIVE
Category:Private Limited Company

IMA EUROPE LTD

1 TOPCLIFFE MILL MILL LANE,TOPCLIFFE,YO7 3RZ

Number:10698209
Status:ACTIVE
Category:Private Limited Company

THE DEMOLITION FIRM LTD

51 PARK LEYS,DUNSTABLE,LU5 6LZ

Number:11803700
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