I.S. SUNDRIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Current accounting period extended from 2025-06-30 to 2025-08-31 |
18/03/2518 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-06-30 |
14/11/2414 November 2024 | Termination of appointment of Sandip Rajbhandari as a secretary on 2024-09-27 |
14/11/2414 November 2024 | Appointment of Mr Kevin Dennis Mackay as a director on 2024-09-27 |
14/11/2414 November 2024 | Appointment of Mr Roger Dennis Mackay as a director on 2024-09-27 |
14/11/2414 November 2024 | Termination of appointment of Nigel Richard Douthwaite as a director on 2024-09-27 |
14/11/2414 November 2024 | Termination of appointment of Peter Vincent Lansdale as a director on 2024-09-27 |
14/11/2414 November 2024 | Registered office address changed from Stirling House Stirling Way, Bretton Peterborough Cambridgeshire PE3 8YD England to 6 Forest Road Loughborough LE11 3NP on 2024-11-14 |
14/11/2414 November 2024 | Termination of appointment of Neil Anthony Warwick as a director on 2024-09-27 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
07/03/247 March 2024 | Satisfaction of charge 094461000002 in full |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
21/12/2121 December 2021 | Accounts for a small company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/12/209 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/03/2012 March 2020 | APPOINTMENT TERMINATED, DIRECTOR MARIO LARRETA |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
06/02/206 February 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
15/11/1815 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
21/09/1821 September 2018 | SECRETARY APPOINTED MR SANDIP RAJBHANDARI |
21/09/1821 September 2018 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY MARTIN |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
08/12/178 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
31/10/1731 October 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
15/02/1715 February 2017 | CURREXT FROM 15/06/2017 TO 30/06/2017 |
21/11/1621 November 2016 | FULL ACCOUNTS MADE UP TO 15/06/16 |
22/03/1622 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
25/09/1525 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094461000002 |
29/05/1529 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094461000001 |
26/02/1526 February 2015 | CURREXT FROM 28/02/2016 TO 15/06/2016 |
18/02/1518 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company