SUTCLIFFE CONSULTING ENGINEERS LIMITED

04139535
PERRINS HOUSE 11 CAROLINE PLACE FREETOWN WAY HULL HU2 8DR

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
31 May 2024 accounts Annual Accounts 8 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jun 2023 accounts Annual Accounts 8 Buy now
03 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 May 2022 accounts Annual Accounts 4 Buy now
22 Feb 2022 officers Change of particulars for director (Mr James Thomas Nicholson) 2 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 May 2021 accounts Annual Accounts 4 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2020 accounts Annual Accounts 8 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 May 2019 accounts Annual Accounts 4 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Nov 2018 officers Termination of appointment of director (Stephen Andrew Sutcliffe) 1 Buy now
12 Nov 2018 officers Termination of appointment of director (Sharon Tracy Sutcliffe) 1 Buy now
12 Nov 2018 officers Termination of appointment of secretary (Sharon Tracy Sutcliffe) 1 Buy now
14 Aug 2018 accounts Annual Accounts 4 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2017 officers Appointment of director (Mr James Thomas Nicholson) 2 Buy now
07 Aug 2017 accounts Annual Accounts 5 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2016 accounts Annual Accounts 6 Buy now
13 Jan 2016 annual-return Annual Return 6 Buy now
21 May 2015 accounts Annual Accounts 6 Buy now
19 Jan 2015 annual-return Annual Return 6 Buy now
24 Jul 2014 accounts Annual Accounts 5 Buy now
23 Jul 2014 capital Return of Allotment of shares 3 Buy now
22 Jul 2014 officers Appointment of director (Mrs Sharon Tracy Sutcliffe) 2 Buy now
22 Jul 2014 officers Appointment of director (Mr Richard James Farrow) 2 Buy now
13 Jan 2014 annual-return Annual Return 4 Buy now
04 Jun 2013 accounts Annual Accounts 6 Buy now
24 Jan 2013 annual-return Annual Return 4 Buy now
13 Aug 2012 accounts Annual Accounts 6 Buy now
20 Jan 2012 annual-return Annual Return 4 Buy now
28 Jun 2011 accounts Annual Accounts 6 Buy now
14 Jan 2011 annual-return Annual Return 4 Buy now
15 Jul 2010 accounts Annual Accounts 7 Buy now
05 Jan 2010 annual-return Annual Return 4 Buy now
05 Jan 2010 officers Change of particulars for director (Stephen Andrew Sutcliffe) 2 Buy now
13 Jul 2009 accounts Annual Accounts 7 Buy now
12 Feb 2009 annual-return Return made up to 02/01/09; full list of members 3 Buy now
04 Aug 2008 accounts Annual Accounts 6 Buy now
22 Jan 2008 annual-return Return made up to 02/01/08; full list of members 2 Buy now
16 Jul 2007 accounts Annual Accounts 6 Buy now
06 Feb 2007 annual-return Return made up to 02/01/07; full list of members 6 Buy now
17 Nov 2006 accounts Annual Accounts 6 Buy now
13 Jan 2006 annual-return Return made up to 02/01/06; full list of members 6 Buy now
07 Jun 2005 accounts Annual Accounts 6 Buy now
12 Jan 2005 annual-return Return made up to 02/01/05; full list of members 6 Buy now
28 Jun 2004 accounts Annual Accounts 6 Buy now
16 Jan 2004 annual-return Return made up to 02/01/04; full list of members 6 Buy now
06 Jun 2003 capital Ad 30/11/02--------- £ si 999@1 2 Buy now
06 Jun 2003 accounts Annual Accounts 4 Buy now
09 Jan 2003 annual-return Return made up to 02/01/03; full list of members 6 Buy now
04 Sep 2002 accounts Annual Accounts 4 Buy now
27 Jul 2002 address Registered office changed on 27/07/02 from: 28 john street kingston square kingston upon hull east yorkshire HU2 8DH 1 Buy now
30 Jan 2002 annual-return Return made up to 11/01/02; full list of members 6 Buy now
19 Jan 2001 officers Director resigned 1 Buy now
19 Jan 2001 officers Secretary resigned 1 Buy now
19 Jan 2001 officers New secretary appointed 2 Buy now
19 Jan 2001 officers New director appointed 2 Buy now
11 Jan 2001 incorporation Incorporation Company 16 Buy now