SUNESIS TRAINING & CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
07/07/237 July 2023 | Voluntary strike-off action has been suspended |
07/07/237 July 2023 | Voluntary strike-off action has been suspended |
20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
13/06/2313 June 2023 | Application to strike the company off the register |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-30 |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
13/10/2113 October 2021 | Registered office address changed from Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to 15 Staindrop Road West Auckland Bishop Auckland Durham DL14 9JU on 2021-10-13 |
24/09/2124 September 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
28/02/1928 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
06/02/196 February 2019 | REGISTERED OFFICE CHANGED ON 06/02/2019 FROM C/O DAVID SCOTT AND CO 15 STAINDROP ROAD WEST AUCKLAND BISHOP AUCKLAND COUNTY DURHAM DL14 9JU |
30/05/1830 May 2018 | Annual accounts for year ending 30 May 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
08/02/188 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/03/1617 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/03/1527 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/04/144 April 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
04/04/144 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA WHITEHEAD / 01/01/2013 |
19/03/1419 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID THOMAS SCOTT / 18/12/2012 |
19/03/1419 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
02/04/132 April 2013 | Annual return made up to 15 November 2012 with full list of shareholders |
16/11/1216 November 2012 | REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 15 COLBURN AVENUE NEWTON AYCLIFFE COUNTY DURHAM DL5 7HX UNITED KINGDOM |
28/09/1228 September 2012 | ALTER ARTICLES 20/08/2012 |
28/09/1228 September 2012 | 20/08/12 STATEMENT OF CAPITAL GBP 300.00 |
20/08/1220 August 2012 | DIRECTOR APPOINTED MRS PAULA WHITEHEAD |
08/05/128 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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