SUTCLIFFE CONSULTING ENGINEERS LIMITED

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

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