SUNUSER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/05/2128 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELECTRIC FUTURE LIMITED

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR PHILIP JASON ROBERTS

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR BARRY ALEXANDER HELLEWELL

View Document

09/07/199 July 2019 CESSATION OF NATALIE ANN WOODS AS A PSC

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR NATALIE WOODS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

22/10/1822 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/11/1721 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 157 BUSLINGTHORPE LANE LEEDS WEST YORKSHIRE LS7 2DG ENGLAND

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 7 FEAST FIELD HORSFORTH LEEDS LS18 4TJ

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 09/11/16 STATEMENT OF CAPITAL GBP 100

View Document

04/11/164 November 2016 31/03/16 STATEMENT OF CAPITAL GBP 5

View Document

10/10/1610 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY HAYTON

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MISS NATALIE ANN WOODS

View Document

09/11/159 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/11/144 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN HAYTON / 16/12/2013

View Document

06/11/136 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/11/1213 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY ALAN LEVENE

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN LEVENE

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 6 & 7 FEAST FIELD HORSFORTH LEEDS LS18 4TJ UNITED KINGDOM

View Document

17/01/1217 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN HAYTON / 01/11/2011

View Document

07/11/117 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM CONNAUGHT HOUSE BROOMHILL ROAD WOODFORD GREEN ESSEX IG8 0PY

View Document

15/03/1115 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

11/11/1011 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

22/12/0922 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

10/11/0910 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

22/12/0822 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 FINAL DIVIDEND OF £2200 29/04/05

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 AUDITOR'S RESIGNATION

View Document

09/12/039 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 129 STAMFORD HILL LONDON N16 5LQ

View Document

29/11/0229 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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 documents registered before 1 January 1995

View Document

11/11/9411 November 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

02/12/922 December 1992 REGISTERED OFFICE CHANGED ON 02/12/92

View Document

02/12/922 December 1992 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 REGISTERED OFFICE CHANGED ON 20/11/91

View Document

09/10/919 October 1991 DIRECTOR RESIGNED

View Document

02/11/902 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

02/11/902 November 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 09/12/89; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 RETURN MADE UP TO 05/11/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

24/11/8824 November 1988 NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/883 October 1988 DIRECTOR RESIGNED

View Document

25/02/8825 February 1988 NEW DIRECTOR APPOINTED

View Document

31/10/8731 October 1987 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

02/01/872 January 1987 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

09/10/869 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

09/10/869 October 1986 RETURN MADE UP TO 20/09/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/8112 February 1981 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