Advanced company searchLink opens in new window

SUSCONS UK LTD

Company number 12483521

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)
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with updates
22 Apr 2024 PSC07 Cessation of Peter Braithwaite as a person with significant control on 22 April 2024
12 Apr 2024 AA Micro company accounts made up to 31 December 2023
18 Jan 2024 AA01 Previous accounting period shortened from 29 February 2024 to 31 December 2023
19 Dec 2023 AD01 Registered office address changed from 11 Brindley Place 2 Brunswick Square Birmingham West Midlands B1 2LP to Unit 4a Ni Park Chetwynd Aston Newport TF10 9LH on 19 December 2023
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
13 Nov 2023 AA Micro company accounts made up to 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with updates
28 Jan 2023 TM01 Termination of appointment of Jonathan Roberts as a director on 27 January 2023
28 Jan 2023 PSC07 Cessation of Jonathan Roberts as a person with significant control on 27 January 2023
28 May 2022 AA Micro company accounts made up to 7 March 2022
07 Apr 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
07 Jan 2022 AA Accounts for a dormant company made up to 28 February 2021
20 May 2021 AD01 Registered office address changed from Colmore Gate 4th Floor Colmore Gate 2-6 Colmore Row Birmingham West Midlands B3 2QD England to 11 Brindley Place 2 Brunswick Square Birmingham West Midlands B1 2LP on 20 May 2021
22 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with updates
07 Jan 2021 AD01 Registered office address changed from Charles House Great Charles Street Queensway 1st Floor Birmingham B3 3HT England to Colmore Gate 4th Floor Colmore Gate 2-6 Colmore Row Birmingham West Midlands B3 2QD on 7 January 2021
08 Mar 2020 PSC04 Change of details for Mr Stephen Ford as a person with significant control on 6 March 2020
08 Mar 2020 PSC04 Change of details for Mr Peter Braithwaite as a person with significant control on 6 March 2020
08 Mar 2020 PSC04 Change of details for Mr Jonathan Roberts as a person with significant control on 6 March 2020
04 Mar 2020 AD01 Registered office address changed from Blackthorn House Suite 2a St Pauls Square Birmingham B3 1RL United Kingdom to Charles House Great Charles Street Queensway 1st Floor Birmingham B3 3HT on 4 March 2020
26 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-26
  • GBP 99