Download leads from Nexok and grow your business. Find out more

Sumo Services (South East) Limited

Documents

Total Documents171
Total Pages845

Filing History

11 July 2023Accounts for a small company made up to 31 December 2022
7 July 2023Confirmation statement made on 7 July 2023 with no updates
22 June 2023Termination of appointment of Christopher Paul Manning as a director on 22 June 2023
14 April 2023Termination of appointment of Andrew Samuel Bradford as a director on 6 April 2023
20 January 2023Appointment of Mr Ian John Worsfold as a director on 11 January 2023
18 July 2022Confirmation statement made on 18 July 2022 with no updates
6 July 2022Accounts for a small company made up to 31 December 2021
5 July 2022Satisfaction of charge 029908640002 in full
22 June 2022Director's details changed for Mr Colin Carnachan on 22 June 2022
27 July 2021Confirmation statement made on 27 July 2021 with no updates
22 July 2021Accounts for a small company made up to 31 December 2020
2 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-01
1 July 2021Appointment of Mrs Clare Elizabeth Collins as a director on 1 July 2021
14 June 2021Termination of appointment of Antony Peter Rogers as a director on 4 June 2021
8 November 2020Accounts for a small company made up to 31 December 2019
27 July 2020Confirmation statement made on 27 July 2020 with no updates
21 July 2020Registration of charge 029908640003, created on 16 July 2020
29 August 2019Accounts for a small company made up to 31 December 2018
29 July 2019Confirmation statement made on 27 July 2019 with updates
20 December 2018Secretary's details changed for Mrs Elizabeth Clare Collins on 13 December 2018
20 December 2018Termination of appointment of Timothy Porter as a secretary on 13 December 2018
13 December 2018Appointment of Mrs Elizabeth Clare Collins as a secretary on 13 December 2018
13 December 2018Notification of a person with significant control statement
31 August 2018Total exemption full accounts made up to 31 December 2017
1 August 2018Cessation of Anthony Peter Rogers as a person with significant control on 7 February 2018
1 August 2018Confirmation statement made on 27 July 2018 with no updates
1 August 2018Cessation of Anthony Peter Rogers as a person with significant control on 7 February 2018
27 June 2018Satisfaction of charge 029908640001 in full
16 May 2018Registered office address changed from Unit 10 Hayward Business Centre New Lane Havant Hampshire PO9 2NL England to Unit 8 Hayward Business Centre New Lane Havant Hampshire PO9 2NL on 16 May 2018
4 May 2018Registration of charge 029908640002, created on 3 May 2018
7 March 2018Termination of appointment of a secretary
7 March 2018Termination of appointment of Tim John Porter as a secretary on 9 February 2018
7 March 2018Appointment of Mr Timothy Porter as a secretary on 8 February 2018
7 March 2018Registered office address changed from Block B 1st Floor Queens Road Estate Queens Road Barnet Herts EN5 4DL to Unit 10 Hayward Business Centre New Lane Havant Hampshire PO9 2NL on 7 March 2018
7 March 2018Appointment of Mr Colin Carnachan as a director on 8 February 2018
6 March 2018Termination of appointment of Tamsin Leonie Rogers as a secretary on 9 February 2018
6 March 2018Appointment of Mr Tim John Porter as a secretary on 9 February 2018
23 February 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017
22 February 2018Registration of charge 029908640001, created on 8 February 2018
3 August 2017Notification of Anthony Peter Rogers as a person with significant control on 6 April 2016
3 August 2017Notification of Anthony Peter Rogers as a person with significant control on 6 April 2016
3 August 2017Confirmation statement made on 27 July 2017 with updates
3 August 2017Confirmation statement made on 27 July 2017 with updates
7 June 2017Total exemption full accounts made up to 31 March 2017
7 June 2017Total exemption full accounts made up to 31 March 2017
3 August 2016Confirmation statement made on 27 July 2016 with updates
3 August 2016Confirmation statement made on 27 July 2016 with updates
23 June 2016Total exemption small company accounts made up to 31 March 2016
23 June 2016Total exemption small company accounts made up to 31 March 2016
11 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
11 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
30 July 2015Total exemption small company accounts made up to 31 March 2015
30 July 2015Total exemption small company accounts made up to 31 March 2015
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
1 July 2014Total exemption small company accounts made up to 31 March 2014
1 July 2014Total exemption small company accounts made up to 31 March 2014
2 December 2013Director's details changed for Antony Peter Rogers on 27 November 2013
2 December 2013Director's details changed for Antony Peter Rogers on 27 November 2013
2 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
2 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
24 June 2013Total exemption small company accounts made up to 31 March 2013
24 June 2013Total exemption small company accounts made up to 31 March 2013
22 March 2013Director's details changed for Mr Andrew Samuel Bradford on 22 March 2013
22 March 2013Director's details changed for Christopher Paul Manning on 22 March 2013
22 March 2013Director's details changed for Antony Peter Rogers on 22 March 2013
22 March 2013Secretary's details changed for Tamsin Leonie Rogers on 22 March 2013
22 March 2013Director's details changed for Antony Peter Rogers on 22 March 2013
22 March 2013Secretary's details changed for Tamsin Leonie Eaton on 22 March 2013
22 March 2013Director's details changed for Mr Andrew Samuel Bradford on 22 March 2013
22 March 2013Secretary's details changed for Tamsin Leonie Rogers on 22 March 2013
22 March 2013Director's details changed for Christopher Paul Manning on 22 March 2013
22 March 2013Secretary's details changed for Tamsin Leonie Eaton on 22 March 2013
13 December 2012Annual return made up to 21 November 2012 with a full list of shareholders
13 December 2012Annual return made up to 21 November 2012 with a full list of shareholders
12 July 2012Total exemption small company accounts made up to 31 March 2012
12 July 2012Total exemption small company accounts made up to 31 March 2012
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders
14 July 2011Total exemption small company accounts made up to 31 March 2011
14 July 2011Total exemption small company accounts made up to 31 March 2011
9 December 2010Annual return made up to 21 November 2010 with a full list of shareholders
9 December 2010Annual return made up to 21 November 2010 with a full list of shareholders
19 July 2010Total exemption full accounts made up to 31 March 2010
19 July 2010Total exemption full accounts made up to 31 March 2010
30 November 2009Annual return made up to 4 November 2009 with a full list of shareholders
30 November 2009Director's details changed for Antony Peter Rogers on 30 November 2009
30 November 2009Director's details changed for Christopher Paul Manning on 30 November 2009
30 November 2009Director's details changed for Antony Peter Rogers on 30 November 2009
30 November 2009Annual return made up to 4 November 2009 with a full list of shareholders
30 November 2009Director's details changed for Christopher Paul Manning on 30 November 2009
30 November 2009Director's details changed for Andrew Samuel Bradford on 30 November 2009
30 November 2009Annual return made up to 4 November 2009 with a full list of shareholders
30 November 2009Director's details changed for Andrew Samuel Bradford on 30 November 2009
17 September 2009Total exemption small company accounts made up to 31 March 2009
17 September 2009Total exemption small company accounts made up to 31 March 2009
4 December 2008Return made up to 04/11/08; full list of members
4 December 2008Return made up to 04/11/08; full list of members
4 September 2008Total exemption full accounts made up to 31 March 2008
4 September 2008Total exemption full accounts made up to 31 March 2008
7 January 2008Registered office changed on 07/01/08 from: unit 6A chaseside works chelmsford road london N14 4JN
7 January 2008Registered office changed on 07/01/08 from: unit 6A chaseside works chelmsford road london N14 4JN
5 November 2007Director's particulars changed
5 November 2007Return made up to 04/11/07; full list of members
5 November 2007Director's particulars changed
5 November 2007Return made up to 04/11/07; full list of members
16 October 2007Total exemption small company accounts made up to 31 March 2007
16 October 2007Total exemption small company accounts made up to 31 March 2007
5 January 2007Return made up to 04/11/06; full list of members
5 January 2007Return made up to 04/11/06; full list of members
5 October 2006Total exemption full accounts made up to 31 March 2006
5 October 2006Total exemption full accounts made up to 31 March 2006
18 September 2006New director appointed
18 September 2006New director appointed
28 November 2005Return made up to 04/11/05; full list of members
28 November 2005Return made up to 04/11/05; full list of members
27 September 2005Total exemption small company accounts made up to 31 March 2005
27 September 2005Total exemption small company accounts made up to 31 March 2005
16 November 2004Return made up to 04/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
16 November 2004Return made up to 04/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
27 July 2004Total exemption full accounts made up to 31 March 2004
27 July 2004Total exemption full accounts made up to 31 March 2004
10 November 2003Return made up to 04/11/03; full list of members
10 November 2003Return made up to 04/11/03; full list of members
3 July 2003Total exemption full accounts made up to 31 March 2003
3 July 2003Total exemption full accounts made up to 31 March 2003
8 November 2002Return made up to 04/11/02; full list of members
8 November 2002Return made up to 04/11/02; full list of members
19 July 2002Total exemption full accounts made up to 31 March 2002
19 July 2002Total exemption full accounts made up to 31 March 2002
16 November 2001Return made up to 13/11/01; full list of members
16 November 2001Return made up to 13/11/01; full list of members
5 October 2001New director appointed
5 October 2001New director appointed
6 July 2001Total exemption full accounts made up to 31 March 2001
6 July 2001Total exemption full accounts made up to 31 March 2001
2 January 2001Return made up to 15/11/00; full list of members
2 January 2001Return made up to 15/11/00; full list of members
6 June 2000Registered office changed on 06/06/00 from: 9 woodberry gardens london N12 0HD
6 June 2000Registered office changed on 06/06/00 from: 9 woodberry gardens london N12 0HD
19 May 2000New secretary appointed
19 May 2000Ad 01/05/00--------- £ si 98@1=98 £ ic 2/100
19 May 2000New secretary appointed
19 May 2000Secretary resigned
19 May 2000Ad 01/05/00--------- £ si 98@1=98 £ ic 2/100
19 May 2000Secretary resigned
19 May 2000Accounting reference date extended from 30/12/00 to 31/03/01
19 May 2000Accounting reference date extended from 30/12/00 to 31/03/01
15 April 2000Accounts for a dormant company made up to 30 December 1999
15 April 2000Accounts for a dormant company made up to 30 December 1999
21 November 1999Return made up to 15/11/99; full list of members
  • 363(287) ‐ Registered office changed on 21/11/99
  • 363(288) ‐ Director's particulars changed
21 November 1999Return made up to 15/11/99; full list of members
  • 363(287) ‐ Registered office changed on 21/11/99
  • 363(288) ‐ Director's particulars changed
17 September 1999Accounts for a dormant company made up to 30 December 1998
17 September 1999Accounts for a dormant company made up to 30 December 1998
24 November 1998Return made up to 16/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
24 November 1998Return made up to 16/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
8 January 1998Accounts for a dormant company made up to 30 December 1997
8 January 1998Accounts for a dormant company made up to 30 December 1997
8 December 1997Return made up to 16/11/97; no change of members
  • 363(287) ‐ Registered office changed on 08/12/97
  • 363(288) ‐ Director's particulars changed
8 December 1997Return made up to 16/11/97; no change of members
  • 363(287) ‐ Registered office changed on 08/12/97
  • 363(288) ‐ Director's particulars changed
15 January 1997Return made up to 16/11/96; no change of members
15 January 1997Return made up to 16/11/96; no change of members
15 January 1997Accounts for a dormant company made up to 30 December 1996
15 January 1997Accounts for a dormant company made up to 30 December 1996
14 March 1996Accounts for a dormant company made up to 30 December 1995
14 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
14 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
14 March 1996Accounts for a dormant company made up to 30 December 1995
12 February 1996Return made up to 16/11/95; full list of members
12 February 1996Return made up to 16/11/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing