SUNBASE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Appointment of Mr Philip Tanner as a director on 2025-04-03

View Document

14/04/2514 April 2025 Previous accounting period extended from 2024-12-31 to 2025-03-31

View Document

10/04/2510 April 2025 Cessation of Lorna Annette Tanner as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Heather Louise Lancelotte as a director on 2025-04-01

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

01/04/251 April 2025 Termination of appointment of Heather Louise Lancelotte as a secretary on 2025-04-01

View Document

01/04/251 April 2025 Notification of Redman Sheet Metal Limited as a person with significant control on 2025-04-01

View Document

26/03/2526 March 2025 Change of details for Mrs Lorna Annette Tanner as a person with significant control on 2025-03-20

View Document

26/03/2526 March 2025 Cessation of Philip David Rex Tanner as a person with significant control on 2025-03-20

View Document

13/02/2513 February 2025 Satisfaction of charge 2 in full

View Document

13/02/2513 February 2025 Satisfaction of charge 1 in full

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

04/09/244 September 2024 Appointment of Ms Heather Louise Lancelotte as a director on 2024-09-01

View Document

04/09/244 September 2024 Notification of Lorna Annette Tanner as a person with significant control on 2016-04-06

View Document

04/09/244 September 2024 Termination of appointment of Philip David Rex Tanner as a director on 2024-09-01

View Document

04/09/244 September 2024 Change of details for Mr Philip David Rex Tanner as a person with significant control on 2024-09-04

View Document

04/09/244 September 2024 Appointment of Mr James Beckett as a director on 2024-09-01

View Document

10/06/2410 June 2024 Appointment of Mr Philip David Rex Tanner as a director on 2024-05-28

View Document

10/06/2410 June 2024 Termination of appointment of James Beckett as a director on 2024-05-28

View Document

10/06/2410 June 2024 Termination of appointment of Heather Louise Lancelotte as a director on 2024-05-28

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/05/2322 May 2023 Micro company accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-12-31

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 81

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/04/1719 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR LORNA TANNER

View Document

23/02/1723 February 2017 SECRETARY APPOINTED MRS HEATHER LOUISE LANCELOTTE

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP TANNER

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP TANNER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED HEATHER LOUISE LANCELOTTE

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED JAMES BECKETT

View Document

11/04/1611 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/04/1515 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

22/04/1422 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/04/1224 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/06/112 June 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA ANNETTE TANNER / 01/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID REX TANNER / 01/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID REX TANNER / 04/04/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA ANNETTE TANNER / 04/04/2009

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/05/0929 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/07/0725 July 2007 CONTRACT AUTHORISED 12/06/07

View Document

25/07/0725 July 2007 £ IC 160/80 12/06/07 £ SR 80@1=80

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 £ SR 40@1 10/04/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9622 November 1996 ACC. REF. DATE EXTENDED FROM 04/10/96 TO 31/12/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/10/9426 October 1994 £ IC 5600/200 31/08/94 £ SR 5400@1=5400

View Document

15/09/9415 September 1994 POS 1350X£1 SHRS 31/08/94

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/10/9216 October 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 RETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/05/9214 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/04/9213 April 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

13/02/9213 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 REGISTERED OFFICE CHANGED ON 23/04/91 FROM: UNIT13 BRIDGWATER CLOSE HAWKSWORTH TRADING ESTATE SWINDON SN2 1EH

View Document

05/04/915 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

11/05/9011 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/08/8922 August 1989 RETURN MADE UP TO 25/06/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

22/12/8822 December 1988 £ NC 1000/5600

View Document

22/12/8822 December 1988 ALTER MEM AND ARTS 14/11/88

View Document

01/12/881 December 1988 REGISTERED OFFICE CHANGED ON 01/12/88 FROM: PO BOX 16 HAWKSWORTH ESTATE SWINDON WILTS SN2 1EH

View Document

17/11/8817 November 1988 RETURN MADE UP TO 01/02/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/10/87

View Document

10/11/8810 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 04/10

View Document

14/09/8814 September 1988 01/01/00 AMEND

View Document

31/08/8831 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8621 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8621 October 1986 REGISTERED OFFICE CHANGED ON 21/10/86 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

11/09/8611 September 1986 CERTIFICATE OF INCORPORATION

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