SUNSEEKER INTERNATIONAL DISTRIBUTION LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/04/2516 April 2025 Registration of charge 016885050006, created on 2025-04-11

View Document

18/03/2518 March 2025 Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

22/11/2422 November 2024 Memorandum and Articles of Association

View Document

22/11/2422 November 2024 Resolutions

View Document

08/11/248 November 2024 Appointment of Mr Augusto Balestra as a director on 2024-11-05

View Document

08/11/248 November 2024 Appointment of Mr Mario Gardini as a director on 2024-11-05

View Document

07/11/247 November 2024 Registration of charge 016885050005, created on 2024-11-06

View Document

19/10/2419 October 2024

View Document

22/04/2422 April 2024 Termination of appointment of Adrian James Powell as a secretary on 2024-04-19

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCINTYRE

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR SUNDIP THAKRAR

View Document

07/10/137 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CROWLEY

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL HUGHES

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HUGHES / 11/07/2013

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CROWLEY / 11/07/2013

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM
27 WEST QUAY ROAD
POOLE
DORSET
BH15 1HX

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STEWART MCINTYRE / 11/07/2013

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY NEIL MCGOWAN

View Document

02/07/132 July 2013 SECRETARY APPOINTED MR ADRIAN JAMES POWELL

View Document

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

01/10/121 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

28/05/1228 May 2012 SAIL ADDRESS CHANGED FROM: NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

14/09/1114 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 SECOND FILING FOR FORM AP01

View Document

14/03/1114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

15/09/1015 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

15/09/1015 September 2010 SAIL ADDRESS CREATED

View Document

15/09/1015 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEILL HUGHES / 14/09/2010

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED NEILL HUGHES

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED PETER CROWLEY

View Document

17/06/1017 June 2010 SECRETARY APPOINTED NEIL MCGOWAN

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY PETER HENNESS

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRAITHWAITE

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HENNESS

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED ALEXANDER STEWART MCINTYRE

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0915 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

24/01/0924 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRAITHWAITE / 26/08/2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRAITHWAITE / 01/01/2008

View Document

30/05/0830 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

11/10/0611 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/10/021 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/10/0111 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

14/07/9914 July 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/07/99

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/04/9518 April 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of 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

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 documents registered before 1 January 1995

View Document

31/10/9431 October 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94 FROM: 4 CINEMA BUILDINGS POOLE ROAD BOURNEMOUTH DORSET. BH4 9DW

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9327 October 1993 AUDITOR'S RESIGNATION

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9124 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/02/9110 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/10/899 October 1989 NEW DIRECTOR APPOINTED

View Document

25/09/8925 September 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/05/8930 May 1989 Certificate of change of name

View Document

30/05/8930 May 1989 Certificate of change of name

View Document

30/05/8930 May 1989 COMPANY NAME CHANGED ROBERT IVES (MOULDINGS) LIMITED CERTIFICATE ISSUED ON 31/05/89

View Document

30/05/8930 May 1989 Certificate of change of name

View Document

04/05/894 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

04/05/894 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 ADOPT MEM AND ARTS 310389

View Document

04/05/894 May 1989 REGISTERED OFFICE CHANGED ON 04/05/89 FROM: DOLPHIN HOUSE 2A WICK LANE CHRISTCHURCH DORSET BH23 1HX

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

29/03/8929 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8825 August 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

04/08/884 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 REGISTERED OFFICE CHANGED ON 16/06/88 FROM: 7 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX

View Document

08/10/878 October 1987 RETURN MADE UP TO 31/08/86; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

02/03/872 March 1987 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/08

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 31/08/84

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

06/10/866 October 1986 REGISTERED OFFICE CHANGED ON 06/10/86 FROM: QUAY HOUSE THE QUAY POOLE DORSET BH15 1HA

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