SUFFOLK SIGN INSTALLATION LTD
Status | ACTIVE |
Company No. | 10760011 |
Category | Private Limited Company |
Incorporated | 09 May 2017 |
Age | 7 years, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 26 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 29 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 17 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Capital alter shares subdivision
Date: 23 Jul 2018
Action Date: 15 Jun 2018
Category: Capital
Type: SH02
Date: 2018-06-15
Documents
Capital name of class of shares
Date: 23 Jul 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital allotment shares
Date: 31 Jul 2017
Action Date: 12 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-12
Capital : 200 GBP
Documents
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
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
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
Some Companies
24 CHURCH ROAD,ISLEWORTH,TW7 4PR
Number: | 09852513 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 HARESCOMBE DRIVE,GLOUCESTER,GL1 3LE
Number: | 10887850 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 THRALES END FARM,HARPENDEN,AL5 3NS
Number: | 02999925 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DAFYDD HUGHES & CO,LLANGEFNI,LL77 7EN
Number: | 08359332 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERWENT HOUSE 141-145,MATLOCK,DE4 3LU
Number: | 06775394 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 TABERNACLE STREET,LONDON,EC2A 4JN
Number: | 07161823 |
Status: | ACTIVE |
Category: | Private Limited Company |