Lima
Peru
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Teresa Salime Suttill |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Language Consultant |
Country of Residence | England |
Correspondence Address | 39 Templemere Weybridge Surrey KT13 9PA |
Website | 54solutions.com |
---|
Registered Address | 4 Nightingale Crescent West Horsley Leatherhead Surrey KT24 6PD |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | West Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Martin Roy Suttill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,045 |
Gross Profit | £8,465 |
Net Worth | -£10,234 |
Cash | £3,505 |
Current Liabilities | £15,857 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks from now) |
4 September 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
3 August 2020 | Registered office address changed from 4 Nightingale Crescent West Horsley Leatherhead Surrey KT24 6PD England to 4 Nightingale Crescent West Horsley Leatherhead Surrey KT24 6PD on 3 August 2020 (2 pages) |
26 July 2020 | Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 4 Nightingale Crescent West Horsley Leatherhead Surrey KT24 6PD on 26 July 2020 (1 page) |
20 May 2020 | Confirmation statement made on 12 May 2020 with updates (5 pages) |
14 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
23 May 2019 | Confirmation statement made on 12 May 2019 with updates (5 pages) |
11 December 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
25 October 2018 | Termination of appointment of Teresa Salime Suttill as a director on 25 October 2018 (1 page) |
29 May 2018 | Confirmation statement made on 12 May 2018 with updates (5 pages) |
24 November 2017 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page) |
23 October 2017 | Director's details changed for Martin Roy Suttill on 16 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Martin Roy Suttill on 18 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Martin Roy Suttill on 13 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Martin Roy Suttill on 18 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Martin Roy Suttill on 16 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Martin Roy Suttill on 13 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Martin Roy Suttill on 12 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Martin Roy Suttill on 12 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Martin Roy Suttill on 13 October 2017 (2 pages) |
13 October 2017 | Change of details for Mr Martin Roy Suttill as a person with significant control on 13 October 2017 (2 pages) |
13 October 2017 | Change of details for Mr Martin Roy Suttill as a person with significant control on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Martin Roy Suttill on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Martin Roy Suttill on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Martin Roy Suttill on 13 October 2017 (2 pages) |
27 July 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
27 July 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
1 September 2016 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
1 September 2016 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
25 September 2015 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
25 September 2015 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
2 September 2014 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
2 September 2014 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
8 October 2013 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
8 October 2013 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
15 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
20 July 2012 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
16 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
7 October 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
19 May 2011 | Director's details changed for Martin Roy Suttill on 19 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Director's details changed for Teresa Salime Suttill on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Teresa Salime Suttill on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Martin Roy Suttill on 19 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
30 July 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
24 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (13 pages) |
24 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (13 pages) |
17 August 2009 | Director appointed martin roy suttill (2 pages) |
17 August 2009 | Director appointed martin roy suttill (2 pages) |
22 May 2009 | Director appointed teresa salime suttill (2 pages) |
22 May 2009 | Director appointed teresa salime suttill (2 pages) |
21 May 2009 | Appointment terminated director andrew davis (1 page) |
21 May 2009 | Appointment terminated director andrew davis (1 page) |
12 May 2009 | Incorporation (17 pages) |
12 May 2009 | Incorporation (17 pages) |