About

Registered Number: 05466247
Date of Incorporation: 27/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Mead House, Longwater Road, Eversley, Hampshire, RG27 0NW

 

Established in 2005, Sulis Consultants Ltd have registered office in Eversley in Hampshire. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKHAM, Charles Francis John 30 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BLACKHAM, Caroline Mary 30 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 28 May 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 08 June 2011
CH03 - Change of particulars for secretary 08 June 2011
SH01 - Return of Allotment of shares 16 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 26 November 2007
287 - Change in situation or address of Registered Office 25 October 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
287 - Change in situation or address of Registered Office 07 July 2006
363s - Annual Return 06 July 2006
288b - Notice of resignation of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
NEWINC - New incorporation documents 27 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.