SUNDOLITT LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Statement of capital following an allotment of shares on 2025-04-25

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

20/09/2420 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Registration of charge SC2119360005, created on 2024-07-03

View Document

05/07/245 July 2024 All of the property or undertaking has been released from charge SC2119360004

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

22/09/2322 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Termination of appointment of Geir Kielland as a director on 2023-08-31

View Document

06/07/236 July 2023 Registration of charge SC2119360004, created on 2023-07-06

View Document

06/07/236 July 2023 All of the property or undertaking has been released from charge SC2119360003

View Document

01/06/231 June 2023 Registration of charge SC2119360003, created on 2023-05-26

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

06/10/226 October 2022 Change of details for Brødr. Sunde As as a person with significant control on 2022-10-06

View Document

16/09/2216 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/09/2130 September 2021 Director's details changed for Bertil Sunde on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Mr Geir Kielland on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Karl Johan Sunde on 2021-09-30

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

01/10/191 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2119360002

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

20/09/1820 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

26/09/1726 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

20/06/1620 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

03/11/153 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 SOLVENCY STATEMENT DATED 10/09/15

View Document

06/10/156 October 2015 06/10/15 STATEMENT OF CAPITAL GBP 1000000.00

View Document

06/10/156 October 2015 STATEMENT BY DIRECTORS

View Document

06/10/156 October 2015 REDUCE ISSUED CAPITAL 10/09/2015

View Document

25/03/1525 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 SECOND FILING FOR FORM AP01

View Document

04/11/144 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/10/1311 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR RUNE MIDTGAARD

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR GEIR KIELLAND

View Document

07/11/127 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

01/03/121 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERTIL SUNDE / 06/10/2011

View Document

13/10/1113 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

25/10/1025 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM MIRREN COURT (THREE) 123 RENFREW ROAD PAISLEY RENFREWSHIRE PA3 4EA

View Document

07/11/097 November 2009 SECRETARY'S CHANGE OF PARTICULARS / COLIN KEIR BRUNTON / 02/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERTIL SUNDE / 06/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUNE MIDTGAARD / 06/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL JOHAN SUNDE / 06/10/2009

View Document

19/10/0919 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 DEC MORT/CHARGE *****

View Document

02/11/062 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

20/10/0520 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 AUDITOR'S RESIGNATION

View Document

26/01/0526 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/043 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

05/01/045 January 2004 NC INC ALREADY ADJUSTED 18/12/03

View Document

05/01/045 January 2004 £ NC 3000000/3700000 18/1

View Document

05/01/045 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/045 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/11/0328 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: ST JAMES HOUSE LINWOOD ROAD, LINWOOD PAISLEY RENFREWSHIRE PA3 3AS

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0212 December 2002 PARTIC OF MORT/CHARGE *****

View Document

25/11/0225 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED

View Document

23/12/0123 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 £ NC 1000/3000000 22/12/00

View Document

04/01/014 January 2001 NC INC ALREADY ADJUSTED 22/12/00

View Document

20/10/0020 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 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