SUNTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewAppointment of Mrs Sheena Sunter as a director on 2025-08-01

View Document

05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/07/243 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Director's details changed for Maureen Sunter on 2024-06-02

View Document

11/06/2411 June 2024 Director's details changed for Mr Terence Sunter on 2024-06-04

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

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

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

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

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/12/2229 December 2022 Notification of Lee Terence Sunter as a person with significant control on 2022-12-09

View Document

29/12/2229 December 2022 Cessation of Terence Sunter as a person with significant control on 2022-12-09

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-04 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/02/2123 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/06/2029 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/06/2029 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/12/176 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1731 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

09/06/169 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

12/06/1512 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

26/11/1426 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STUBBS / 29/11/2013

View Document

06/06/146 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

01/11/131 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

10/06/1310 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

19/11/1219 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

20/06/1220 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

07/06/117 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

10/11/1010 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SUNTER / 04/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE TERENCE SUNTER / 04/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN SUNTER / 04/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STUBBS / 01/05/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM UNIT 14 HETTON LYONS INDUSTRIAL ESTATE, HETTON LE HOLE TYNE & WEAR DH5 0RH

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STUBBS / 05/06/2008

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE SUNTER / 05/06/2008

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY DAVID SIM

View Document

01/07/081 July 2008 ADOPT ARTICLES 30/05/2008

View Document

15/02/0815 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS; AMEND

View Document

12/12/0512 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

06/10/046 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0112 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/10/997 October 1999 £ NC 1000/100000 21/09

View Document

07/10/997 October 1999 NC INC ALREADY ADJUSTED 21/09/99

View Document

05/07/995 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/994 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9925 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 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