Advanced company searchLink opens in new window

SUEL LIMITED

Company number 01816862

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2017 AP01 Appointment of Dr Michael George Arnott as a director on 21 March 2017
22 Mar 2017 TM01 Termination of appointment of Robert Rabone as a director on 21 March 2017
13 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
16 Dec 2016 SH19 Statement of capital on 16 December 2016
  • GBP 50,000
13 Dec 2016 AA Full accounts made up to 31 July 2016
01 Dec 2016 SH20 Statement by Directors
01 Dec 2016 CAP-SS Solvency Statement dated 14/11/16
01 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
23 Sep 2016 TM01 Termination of appointment of Richard Anthony Lewis Jones as a director on 19 September 2016
17 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 500,000
26 Nov 2015 AA Full accounts made up to 31 July 2015
18 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500,000
18 Mar 2015 CH01 Director's details changed for Mr Robert Rabone on 8 March 2015
18 Mar 2015 CH01 Director's details changed for Professor Richard Anthony Lewis Jones on 8 March 2015
19 Jan 2015 TM01 Termination of appointment of Keith Burnett as a director on 19 January 2015
17 Jan 2015 AA Full accounts made up to 31 July 2014
31 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 500,000
24 Jan 2014 AA Full accounts made up to 31 July 2013
25 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
25 Mar 2013 AD01 Registered office address changed from the Bioincubator Leavygreave Road Sheffield S. Yorks S3 7RD England on 25 March 2013
11 Dec 2012 AA Full accounts made up to 31 July 2012
08 Nov 2012 AP03 Appointment of Ross Alexander Mcmaster as a secretary
08 Nov 2012 AP01 Appointment of Susan Grocutt as a director
08 Nov 2012 TM02 Termination of appointment of Richard Birtles as a secretary
19 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders