Sumo Services Ltd was registered on 23 August 2001, it's status at Companies House is "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINS, Clare Elizabeth | 29 August 2019 | - | 1 |
ROSE, Claire Helen Elizabeth | 28 September 2016 | - | 1 |
WORSFOLD, Ian John | 22 December 2011 | - | 1 |
COOKE, Andrew Thomas | 13 March 2008 | 04 May 2018 | 1 |
GATER, John, Dr | 10 October 2012 | 08 February 2018 | 1 |
HANNEY, Raymond John | 01 June 2008 | 28 February 2010 | 1 |
WILLIAMS, Mark Robert | 10 December 2002 | 10 February 2006 | 1 |
WILLIAMS, Paul David | 08 February 2018 | 30 April 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINS, Clare Elizabeth | 13 December 2018 | - | 1 |
CARNACHAN, Colin | 23 August 2001 | 05 April 2017 | 1 |
PORTER, Timothy John | 05 April 2017 | 13 December 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 August 2020 | |
MR01 - N/A | 20 July 2020 | |
AP01 - Appointment of director | 09 September 2019 | |
AA - Annual Accounts | 28 August 2019 | |
CS01 - N/A | 27 August 2019 | |
TM01 - Termination of appointment of director | 30 April 2019 | |
TM02 - Termination of appointment of secretary | 20 December 2018 | |
AP03 - Appointment of secretary | 13 December 2018 | |
AA - Annual Accounts | 09 October 2018 | |
CS01 - N/A | 24 September 2018 | |
TM01 - Termination of appointment of director | 14 May 2018 | |
PSC08 - N/A | 20 March 2018 | |
PSC07 - N/A | 14 March 2018 | |
AP01 - Appointment of director | 05 March 2018 | |
CH01 - Change of particulars for director | 05 March 2018 | |
AP01 - Appointment of director | 20 February 2018 | |
TM01 - Termination of appointment of director | 14 February 2018 | |
TM01 - Termination of appointment of director | 14 February 2018 | |
MR04 - N/A | 11 October 2017 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 22 August 2017 | |
AP03 - Appointment of secretary | 11 April 2017 | |
TM02 - Termination of appointment of secretary | 10 April 2017 | |
AP01 - Appointment of director | 28 March 2017 | |
AP01 - Appointment of director | 28 March 2017 | |
AA - Annual Accounts | 04 January 2017 | |
MR01 - N/A | 30 November 2016 | |
CS01 - N/A | 27 September 2016 | |
CH01 - Change of particulars for director | 17 May 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AR01 - Annual Return | 27 October 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 14 October 2014 | |
AP01 - Appointment of director | 14 October 2014 | |
AA - Annual Accounts | 05 January 2014 | |
AR01 - Annual Return | 11 October 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AP01 - Appointment of director | 27 April 2012 | |
AA - Annual Accounts | 07 November 2011 | |
SH01 - Return of Allotment of shares | 20 October 2011 | |
AR01 - Annual Return | 17 October 2011 | |
AP01 - Appointment of director | 11 August 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
TM01 - Termination of appointment of director | 12 April 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 26 August 2009 | |
288b - Notice of resignation of directors or secretaries | 26 August 2009 | |
363a - Annual Return | 10 November 2008 | |
RESOLUTIONS - N/A | 01 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 November 2008 | |
123 - Notice of increase in nominal capital | 01 November 2008 | |
288a - Notice of appointment of directors or secretaries | 31 October 2008 | |
AA - Annual Accounts | 31 October 2008 | |
287 - Change in situation or address of Registered Office | 11 September 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 05 October 2007 | |
395 - Particulars of a mortgage or charge | 26 July 2007 | |
363a - Annual Return | 18 December 2006 | |
288b - Notice of resignation of directors or secretaries | 18 December 2006 | |
AA - Annual Accounts | 05 November 2006 | |
395 - Particulars of a mortgage or charge | 28 March 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363a - Annual Return | 27 September 2005 | |
RESOLUTIONS - N/A | 09 May 2005 | |
RESOLUTIONS - N/A | 09 May 2005 | |
RESOLUTIONS - N/A | 09 May 2005 | |
123 - Notice of increase in nominal capital | 09 May 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 06 October 2004 | |
AA - Annual Accounts | 04 November 2003 | |
288a - Notice of appointment of directors or secretaries | 30 July 2003 | |
288b - Notice of resignation of directors or secretaries | 30 July 2003 | |
287 - Change in situation or address of Registered Office | 30 July 2003 | |
225 - Change of Accounting Reference Date | 12 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 2002 | |
363s - Annual Return | 12 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 September 2001 | |
288b - Notice of resignation of directors or secretaries | 04 September 2001 | |
288b - Notice of resignation of directors or secretaries | 04 September 2001 | |
288a - Notice of appointment of directors or secretaries | 04 September 2001 | |
288a - Notice of appointment of directors or secretaries | 04 September 2001 | |
288a - Notice of appointment of directors or secretaries | 04 September 2001 | |
287 - Change in situation or address of Registered Office | 04 September 2001 | |
NEWINC - New incorporation documents | 23 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 July 2020 | Outstanding |
N/A |
A registered charge | 23 November 2016 | Fully Satisfied |
N/A |
Lease | 20 July 2007 | Outstanding |
N/A |
Debenture | 17 March 2006 | Outstanding |
N/A |