SUNAMP LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Philip John Pittman as a director on 2025-07-28

View Document

28/07/2528 July 2025 NewAppointment of Mr Grant Alexander Richardson as a director on 2025-07-28

View Document

28/07/2528 July 2025 NewTermination of appointment of Susan Margaret Lang-Bissell as a director on 2025-07-28

View Document

21/01/2521 January 2025 Termination of appointment of John Gilbert Millican as a director on 2025-01-14

View Document

21/01/2521 January 2025 Termination of appointment of Stuart Rowell as a director on 2025-01-14

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-25 with updates

View Document

16/12/2416 December 2024 Appointment of Mr Philip John Pittman as a director on 2024-12-13

View Document

16/12/2416 December 2024 Termination of appointment of Hank Torbert as a director on 2024-12-11

View Document

22/10/2422 October 2024 Resolutions

View Document

18/10/2418 October 2024 Registration of charge SC2936900010, created on 2024-10-18

View Document

18/10/2418 October 2024 Registration of charge SC2936900009, created on 2024-10-18

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-11

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Notice of Restriction on the Company's Articles

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Memorandum and Articles of Association

View Document

12/04/2312 April 2023 Resolutions

View Document

03/04/233 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

12/12/2212 December 2022 Registration of charge SC2936900008, created on 2022-11-25

View Document

12/12/2212 December 2022 Registration of charge SC2936900007, created on 2022-11-25

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-25 with updates

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Satisfaction of charge SC2936900004 in full

View Document

30/07/2130 July 2021 Statement of capital on 2021-07-30

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-04-21

View Document

29/03/2129 March 2021 Statement of capital on 2021-03-29

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR MARTIN DAVID HOWARD BLOOM

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT PETTIGREW

View Document

05/04/195 April 2019 17/12/18 STATEMENT OF CAPITAL GBP 1393.08

View Document

25/01/1925 January 2019 16/01/19 STATEMENT OF CAPITAL GBP 1365.8

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

06/12/186 December 2018 31/10/18 STATEMENT OF CAPITAL GBP 1344.59

View Document

30/10/1830 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/1829 October 2018 15/10/18 STATEMENT OF CAPITAL GBP 1325.24

View Document

25/10/1825 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR LYNNE ROSS

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR STUART ROWELL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 ADOPT ARTICLES 04/04/2016

View Document

20/04/1620 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 1198.84

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED PATRICIA ANNE MILLER

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED ANDREW CAMERON GOODWIN

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED SUSAN LANG-BISSELL

View Document

23/12/1523 December 2015 AUDITOR'S RESIGNATION

View Document

22/12/1522 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 ADOPT ARTICLES 31/03/2015

View Document

14/09/1514 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MS LYNNE ROSS

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR JOHN GILBERT MILLICAN

View Document

21/04/1521 April 2015 14/04/15 STATEMENT OF CAPITAL GBP 825.73

View Document

15/04/1515 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 804.05

View Document

21/01/1521 January 2015 22/12/14 STATEMENT OF CAPITAL GBP 674.70

View Document

09/01/159 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 5TH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH MIDLOTHIAN EH3 9GL

View Document

18/12/1418 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 SECOND FILING FOR FORM SH01

View Document

25/07/1425 July 2014 ADOPT ARTICLES 18/07/2014

View Document

25/07/1425 July 2014 18/07/14 STATEMENT OF CAPITAL GBP 629.160000

View Document

09/12/139 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED SANTOKH SINGH GATAORA

View Document

04/12/124 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/10/1229 October 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED ROBERT MARTIN PETTIGREW

View Document

25/10/1225 October 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

19/10/1219 October 2012 25/09/12 STATEMENT OF CAPITAL GBP 600.00

View Document

15/10/1215 October 2012 SUB-DIVISION 25/09/12

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/124 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/09/123 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/12/1112 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1127 September 2011 SECOND FILING WITH MUD 25/11/10 FOR FORM AR01

View Document

18/01/1118 January 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

20/12/1020 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BISSELL / 20/12/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/12/0914 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 ADOPT ARTICLES 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BISSELL / 25/11/2009

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 COMPANY NAME CHANGED YORK PLACE (NO. 358) LIMITED CERTIFICATE ISSUED ON 03/02/06

View Document

25/11/0525 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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