SUNITED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Satisfaction of charge 003717320010 in full

View Document

23/05/2323 May 2023 Satisfaction of charge 003717320009 in full

View Document

23/05/2323 May 2023 Satisfaction of charge 003717320012 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

02/11/212 November 2021 Change of details for A D Wright Limited as a person with significant control on 2021-11-01

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE DOUGLAS WRIGHT / 28/11/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

12/07/1312 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003717320011

View Document

06/07/136 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003717320012

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY IAN MALBY

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM C/O I R MALBY THE PADDOCK POYNINGS ROAD FULKING HENFIELD WEST SUSSEX BN5 9NB UNITED KINGDOM

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MALBY

View Document

23/05/1323 May 2013 MORTGAGE DEBENTURE 03/05/2013

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003717320009

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003717320010

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003717320011

View Document

10/05/1310 May 2013 ALTER MEM AND ARTS 28/03/2013

View Document

10/05/1310 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

10/05/1310 May 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR ANDRE DOUGLAS WRIGHT

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR IRENE MALBY

View Document

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 SAIL ADDRESS CREATED

View Document

04/12/114 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM THE COACHOUSE SOUTH STREET PORTSLADE EAST SUSSEX BN41 2LW

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY IRENE MALBY

View Document

24/08/1124 August 2011 SECRETARY APPOINTED MR IAN REGINALD MALBY

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1015 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN REGINALD MALBY / 30/11/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE MAY JUNE MALBY / 30/11/2009

View Document

18/01/1018 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0613 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 COMPANY NAME CHANGED SOUTHERN UNITED LIMITED CERTIFICATE ISSUED ON 04/04/06

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 £ IC 10000/5251 08/03/04 £ SR 4749@1=4749

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM: VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4NG

View Document

28/01/0328 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0012 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: VICTORIA HOUSE 64 PAUL STREET LONDON EC4A 4NA

View Document

05/01/995 January 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/12/9718 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9718 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: 2ND FLOOR 16/26 BANNER STREET LONDON EC1Y 8QE

View Document

27/12/9627 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/12/9518 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

08/12/948 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/12/948 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 COMPANY NAME CHANGED SOUTHERN UNITED ENGRAVING COMPAN Y LIMITED(THE) CERTIFICATE ISSUED ON 01/05/92

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/9115 March 1991 REGISTERED OFFICE CHANGED ON 15/03/91 FROM: ALBION HOUSE 87/89 ALDGATE HIGH STREET LONDON EC3N 1LH

View Document

05/02/915 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/01/912 January 1991 252,366A,386 11/12/90

View Document

13/12/9013 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/8915 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/12/8830 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

30/12/8830 December 1988 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

17/12/8717 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

17/12/8717 December 1987 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/871 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

08/07/878 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 ***** MEM AND ARTS ********

View Document

21/04/8721 April 1987 NEW DIRECTOR APPOINTED

View Document

01/12/861 December 1986 DIRECTOR RESIGNED

View Document

09/04/839 April 1983 ANNUAL RETURN MADE UP TO 31/12/82

View Document

09/04/839 April 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

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