Advanced company searchLink opens in new window

SULIS GUIDES LIMITED

Company number 04995716

Filter by category

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)
03 Aug 2012 SH01 Statement of capital following an allotment of shares on 30 July 2012
  • GBP 1,005
14 May 2012 TM01 Termination of appointment of Janet Hull as a director
03 Apr 2012 AD01 Registered office address changed from 29 James Street West Bath BA1 2BT United Kingdom on 3 April 2012
19 Mar 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
07 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
19 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 5
19 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 4
19 Oct 2011 TM02 Termination of appointment of Janet Hull as a secretary
19 Oct 2011 TM01 Termination of appointment of Darren Waters as a director
21 Jul 2011 AP01 Appointment of Mr Anthony Abbott as a director
21 Jul 2011 AP01 Appointment of Mrs Maeve Hamilton-Hercod as a director
21 Jul 2011 AP01 Appointment of Mr John Butterworth as a director
21 Jul 2011 AP01 Appointment of Mr Robert Jones as a director
21 Jul 2011 AP01 Appointment of Mr Nicholas Gane as a director
04 Jul 2011 AA01 Current accounting period extended from 31 March 2011 to 31 July 2011
24 Jun 2011 AD01 Registered office address changed from 16 Abbey Churchyard Bath N E Somerset BA1 1LY on 24 June 2011
31 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Nov 2009 CH01 Director's details changed for Darren Peter Waters on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Janet Charlotte Hull on 30 November 2009
12 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
30 Dec 2008 363a Return made up to 15/12/08; full list of members
11 Jan 2008 363a Return made up to 15/12/07; full list of members