SUSTAR

Company Documents

DateDescription
29/07/2529 July 2025 NewRegistration of charge NI0667510003, created on 2025-07-21

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

18/09/2318 September 2023 Previous accounting period shortened from 2023-05-31 to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Certificate of re-registration from Limited to Unlimited

View Document

14/10/2214 October 2022 Re-registration assent

View Document

14/10/2214 October 2022 Re-registration of Memorandum and Articles

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Re-registration from a private limited company to a private unlimited company

View Document

14/10/2214 October 2022 Resolutions

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2021-03-31

View Document

29/07/2129 July 2021 Registration of charge NI0667510002, created on 2021-07-26

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR PATRICK JOHN CHARLES MCQUADE

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR MICHAEL PETER MCQUADE

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOODSIDE HOLDCO NI LIMITED

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 CESSATION OF PATRICK CHARLES MCQUADE AS A PSC

View Document

15/06/1815 June 2018 CESSATION OF ANN CAROLINE MCQUADE AS A PSC

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0667510001

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/1026 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICK MCQUADE / 23/11/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MCQUADE / 23/11/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCQUADE / 23/11/2010

View Document

19/02/1019 February 2010 23/10/09 NO CHANGES

View Document

31/12/0931 December 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

22/11/0922 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/11/0827 November 2008 23/10/08

View Document

30/10/0730 October 2007 CHANGE OF DIRS/SEC

View Document

23/10/0723 October 2007 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