Advanced company searchLink opens in new window

SUMO SERVICES LIMITED

Company number 04275993

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)
14 Oct 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 750,000
14 Oct 2014 AP01 Appointment of Dr John Gater as a director on 10 October 2012
05 Jan 2014 AA Total exemption small company accounts made up to 31 December 2012
11 Oct 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 750,000
06 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
23 Oct 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
27 Apr 2012 AP01 Appointment of Mr Ian John Worsfold as a director
07 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Oct 2011 SH01 Statement of capital following an allotment of shares on 25 October 2010
  • GBP 450,000
17 Oct 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
11 Aug 2011 AP01 Appointment of Peter Philip Barker as a director
29 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Sep 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Andrew Thomas Cooke on 1 January 2010
12 Apr 2010 TM01 Termination of appointment of Raymond Hanney as a director
04 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
26 Aug 2009 363a Return made up to 23/08/09; full list of members
26 Aug 2009 288b Appointment terminated director michael bushell
10 Nov 2008 363a Return made up to 23/08/08; full list of members
01 Nov 2008 88(2) Capitals not rolled up
01 Nov 2008 123 Nc inc already adjusted 04/12/07
01 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Issue shares 04/12/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Oct 2008 288a Director appointed raymond john hanney
31 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
11 Sep 2008 287 Registered office changed on 11/09/2008 from unit 10 hayward business centre new lane havant hampshire PO9 2NL