SUFFOLK SIGN INSTALLATION LTD

22 Friars Street, Sudbury, CO10 2AA, Suffolk, England
StatusACTIVE
Company No.10760011
CategoryPrivate Limited Company
Incorporated09 May 2017
Age7 years, 26 days
JurisdictionEngland Wales

SUMMARY

SUFFOLK SIGN INSTALLATION LTD is an active private limited company with number 10760011. It was incorporated 7 years, 26 days ago, on 09 May 2017. The company address is 22 Friars Street, Sudbury, CO10 2AA, Suffolk, England.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2023

Action Date: 23 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Alan Tatham

Change date: 2023-11-23

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Alan Tatham

Change date: 2023-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2021

Action Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew King

Change date: 2021-08-16

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-16

Officer name: Mr Andrew King

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2021

Action Date: 12 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-12

Psc name: Andrew King

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-15

Psc name: Mr Craig Alan Tatham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

Change date: 2021-05-12

New address: 22 Friars Street Sudbury Suffolk CO10 2AA

Old address: 21 Davidson Close Great Cornard Sudbury Suffolk CO10 0YU United Kingdom

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Address

Type: AD01

Old address: 5 Beaconsfield Close Sudbury Suffolk CO10 1JR United Kingdom

Change date: 2020-01-24

New address: 21 Davidson Close Great Cornard Sudbury Suffolk CO10 0YU

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2020

Action Date: 29 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Alan Tatham

Change date: 2019-12-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107600110001

Charge creation date: 2019-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Alan Tatham

Change date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-30

Old address: 1 Bantocks Road Great Waldingfield Sudbury Suffolk CO10 0RT United Kingdom

New address: 5 Beaconsfield Close Sudbury Suffolk CO10 1JR

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Jul 2018

Action Date: 15 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-15

Documents

View document PDF

Capital name of class of shares

Date: 23 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2017

Action Date: 12 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-12

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-12

Officer name: Mr Andrew King

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Address

Type: AD01

New address: 1 Bantocks Road Great Waldingfield Sudbury Suffolk CO10 0RT

Change date: 2017-07-05

Old address: Unit 2-3 Bull Lane Industrial Estate, Bull Lane Acton Sudbury CO10 0BD United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-05

Officer name: Mr Criag Alan Tatham

Documents

View document PDF

Incorporation company

Date: 09 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMUI VENTURE LIMITED

24 CHURCH ROAD,ISLEWORTH,TW7 4PR

Number:09852513
Status:ACTIVE
Category:Private Limited Company

ANITHA BIJU LIMITED

48 HARESCOMBE DRIVE,GLOUCESTER,GL1 3LE

Number:10887850
Status:ACTIVE
Category:Private Limited Company

FORMECH INTERNATIONAL LIMITED

UNIT 4 THRALES END FARM,HARPENDEN,AL5 3NS

Number:02999925
Status:ACTIVE
Category:Private Limited Company

MORE THAN BAGS LTD

C/O DAFYDD HUGHES & CO,LLANGEFNI,LL77 7EN

Number:08359332
Status:ACTIVE
Category:Private Limited Company

R A JAMES CLOCKS LIMITED

DERWENT HOUSE 141-145,MATLOCK,DE4 3LU

Number:06775394
Status:ACTIVE
Category:Private Limited Company

RHYTHM N THINK LIMITED

91 TABERNACLE STREET,LONDON,EC2A 4JN

Number:07161823
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