HUNTER APPAREL SOLUTIONS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, DIRECTOR PADRAIG CANAVAN

View Document

19/07/2019 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

21/02/1921 February 2019 ADOPT ARTICLES 24/01/2019

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM GLENLOUGH HOUSE 115 BOND'S GLEN ROAD KILLALOO LONDONDERRY BT47 3SU

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/10/172 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

15/02/1715 February 2017 AUDITOR'S RESIGNATION

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PADRAIG CANAVAN / 01/06/2015

View Document

06/11/156 November 2015 SECRETARY'S CHANGE OF PARTICULARS / ROISIN CAROL HUNTER / 01/06/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GRAHAM HUNTER / 01/06/2015

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/09/1511 September 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

07/05/157 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

12/12/1412 December 2014 SECOND FILING WITH MUD 13/04/14 FOR FORM AR01

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED PADRAIG CANAVAN

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR ESDALE HUNTER

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUNTER

View Document

26/05/1426 May 2014 DIRECTOR APPOINTED MR JEFFREY HUNTER

View Document

09/05/149 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

27/12/1327 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0010710008

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0010710006

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0010710007

View Document

10/05/1310 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ROISIN CAROL HUNTER / 01/05/2012

View Document

10/05/1310 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS GRAHAM HUNTER / 01/05/2012

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GRAHAM HUNTER / 01/05/2010

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITE

View Document

07/05/127 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

01/09/111 September 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

14/04/1114 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

17/02/1117 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

05/01/115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR GERARD MULLEN

View Document

25/08/1025 August 2010 SECRETARY APPOINTED ROISIN CAROL HUNTER

View Document

12/08/1012 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY ESDALE HUNTER

View Document

27/04/1027 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESDALE HUNTER / 13/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GRAHAM HUNTER / 13/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW WHITE / 13/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS GRAHAM HUNTER / 13/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD MULLEN / 13/04/2010

View Document

18/12/0918 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

01/05/091 May 2009 13/04/09 ANNUAL RETURN SHUTTLE

View Document

20/03/0920 March 2009 31/05/08 ANNUAL ACCTS

View Document

23/04/0823 April 2008 13/04/08 ANNUAL RETURN SHUTTLE

View Document

27/03/0827 March 2008 31/05/07 ANNUAL ACCTS

View Document

16/04/0716 April 2007 13/04/07 ANNUAL RETURN SHUTTLE

View Document

09/03/079 March 2007 31/05/06 ANNUAL ACCTS

View Document

22/06/0622 June 2006 13/04/06 ANNUAL RETURN SHUTTLE

View Document

20/06/0620 June 2006 CHANGE OF DIRS/SEC

View Document

12/04/0612 April 2006 31/05/05 ANNUAL ACCTS

View Document

01/08/051 August 2005 13/04/05 ANNUAL RETURN SHUTTLE

View Document

12/04/0512 April 2005 31/05/04 ANNUAL ACCTS

View Document

15/07/0415 July 2004 13/04/04 ANNUAL RETURN SHUTTLE

View Document

23/03/0423 March 2004 31/05/03 ANNUAL ACCTS

View Document

18/04/0318 April 2003 13/04/03 ANNUAL RETURN SHUTTLE

View Document

11/03/0311 March 2003 AUDITOR RESIGNATION

View Document

24/01/0324 January 2003 MORTGAGE SATISFACTION

View Document

24/01/0324 January 2003 MORTGAGE SATISFACTION

View Document

03/01/033 January 2003 31/05/02 ANNUAL ACCTS

View Document

29/04/0229 April 2002 13/04/02 ANNUAL RETURN SHUTTLE

View Document

04/03/024 March 2002 31/05/01 ANNUAL ACCTS

View Document

24/02/0224 February 2002 CHANGE OF DIRS/SEC

View Document

06/08/016 August 2001 UPDATED MEM AND ARTS

View Document

14/06/0114 June 2001 13/04/01 ANNUAL RETURN SHUTTLE

View Document

12/06/0112 June 2001 RESOLUTION TO CHANGE NAME

View Document

25/02/0125 February 2001 31/05/00 ANNUAL ACCTS

View Document

25/08/0025 August 2000 13/04/00 ANNUAL RETURN SHUTTLE

View Document

08/04/008 April 2000 31/05/99 ANNUAL ACCTS

View Document

19/05/9919 May 1999 13/04/99 ANNUAL RETURN SHUTTLE

View Document

28/04/9928 April 1999 AUDITOR RESIGNATION

View Document

30/01/9930 January 1999 31/05/98 ANNUAL ACCTS

View Document

29/12/9829 December 1998 MORTGAGE SATISFACTION

View Document

10/09/9810 September 1998 PARS RE MORTAGE

View Document

06/08/986 August 1998 CHANGE OF DIRS/SEC

View Document

08/07/988 July 1998 13/04/98 ANNUAL RETURN SHUTTLE

View Document

04/03/984 March 1998 31/05/97 ANNUAL ACCTS

View Document

23/06/9723 June 1997 13/04/97 ANNUAL RETURN SHUTTLE

View Document

21/03/9721 March 1997 31/05/96 ANNUAL ACCTS

View Document

17/07/9617 July 1996 13/04/96 ANNUAL RETURN SHUTTLE

View Document

17/04/9617 April 1996 31/05/95 ANNUAL ACCTS

View Document

19/05/9519 May 1995 13/04/95 ANNUAL RETURN SHUTTLE

View Document

28/02/9528 February 1995 31/05/94 ANNUAL ACCTS

View Document

23/06/9423 June 1994 13/04/94 ANNUAL RETURN SHUTTLE

View Document

14/03/9414 March 1994 31/05/93 ANNUAL ACCTS

View Document

02/06/932 June 1993 13/04/93 ANNUAL RETURN SHUTTLE

View Document

05/04/935 April 1993 CHANGE OF DIRS/SEC

View Document

30/03/9330 March 1993 31/05/92 ANNUAL ACCTS

View Document

20/05/9220 May 1992 13/04/92 ANNUAL RETURN FORM

View Document

07/05/927 May 1992 31/05/91 ANNUAL ACCTS

View Document

22/02/9222 February 1992 AUDITOR RESIGNATION

View Document

27/08/9127 August 1991 CHANGE IN SIT REG ADD

View Document

20/04/9120 April 1991 13/04/91 ANNUAL RETURN

View Document

17/04/9117 April 1991 31/05/90 ANNUAL ACCTS

View Document

12/03/9112 March 1991 PARS RE MORTAGE

View Document

15/01/9115 January 1991 UPDATED MEM AND ARTS

View Document

14/12/9014 December 1990 SPECIAL/EXTRA RESOLUTION

View Document

05/12/905 December 1990 CHANGE OF DIRS/SEC

View Document

25/04/9025 April 1990 13/04/90 ANNUAL RETURN

View Document

25/04/9025 April 1990 31/05/89 ANNUAL ACCTS

View Document

04/05/894 May 1989 14/04/89 ANNUAL RETURN

View Document

03/05/893 May 1989 31/05/88 ANNUAL ACCTS

View Document

27/06/8827 June 1988 14/04/88 ANNUAL RETURN

View Document

11/05/8811 May 1988 31/05/87 ANNUAL ACCTS

View Document

02/06/872 June 1987 14/04/87 ANNUAL RETURN

View Document

15/04/8715 April 1987 31/05/86 ANNUAL ACCTS

View Document

13/05/8613 May 1986 CHANGE IN SIT REG OFFICE

View Document

28/04/8628 April 1986 28/03/86 ANNUAL RETURN

View Document

27/03/8627 March 1986 31/05/85 ANNUAL ACCTS

View Document

27/03/8627 March 1986 PARS RE MORTAGE

View Document

20/12/8520 December 1985 RET BY CO PURCH OWN SHARS

View Document

20/12/8520 December 1985 SPECIAL/EXTRA RESOLUTION

View Document

20/12/8520 December 1985 NOT OF INCR IN NOM CAP

View Document

04/06/854 June 1985 29/03/85 ANNUAL RETURN

View Document

04/06/854 June 1985 CHANGE IN SIT REG OFFICE

View Document

04/06/854 June 1985 UPDATED MEM AND ARTS

View Document

22/04/8522 April 1985 31/05/84 ANNUAL ACCTS

View Document

20/03/8520 March 1985 CERT CHANGE

View Document

20/03/8520 March 1985 RESOLUTION TO CHANGE NAME

View Document

10/12/8410 December 1984 CHANGE OF DIRS/SEC

View Document

04/10/844 October 1984 SIT OF REGISTER OF MEMS

View Document

06/06/846 June 1984 31/12/83 ANNUAL ACCTS

View Document

31/05/8431 May 1984 31/12/84 ANNUAL RETURN

View Document

10/05/8410 May 1984 RET BY CO PURCH OWN SHARS

View Document

01/12/831 December 1983 UPDATED MEM AND ARTS

View Document

14/11/8314 November 1983 SPECIAL/EXTRA RESOLUTION

View Document

26/01/8326 January 1983 CHANGE OF DIRS/SEC

View Document

26/01/8326 January 1983 31/12/83 ANNUAL RETURN

View Document

18/11/8218 November 1982 CHANGE OF DIRS/SEC

View Document

25/05/8225 May 1982 NOTICE OF ARD

View Document

27/01/8227 January 1982 31/12/82 ANNUAL RETURN

View Document

28/01/8128 January 1981 31/12/81 ANNUAL RETURN

View Document

23/01/8023 January 1980 31/12/80 ANNUAL RETURN

View Document

31/01/7931 January 1979 31/12/79 ANNUAL RETURN

View Document

30/01/7830 January 1978 31/12/78 ANNUAL RETURN

View Document

26/01/7726 January 1977 31/12/77 ANNUAL RETURN

View Document

06/04/766 April 1976 CHANGE OF DIRS/SEC

View Document

27/01/7627 January 1976 31/12/76 ANNUAL RETURN

View Document

29/01/7529 January 1975 31/12/75 ANNUAL RETURN

View Document

25/01/7425 January 1974 31/12/74 ANNUAL RETURN

View Document

25/01/7325 January 1973 31/12/73 ANNUAL RETURN

View Document

26/01/7226 January 1972 31/12/72 ANNUAL RETURN

View Document

12/03/7112 March 1971 31/12/71 ANNUAL RETURN

View Document

09/02/709 February 1970 31/12/70 ANNUAL RETURN

View Document

06/05/696 May 1969 RESOLUTION TO CHANGE NAME

View Document

23/01/6923 January 1969 31/12/69 ANNUAL RETURN

View Document

09/10/689 October 1968 CHANGE OF DIRS/SEC

View Document

22/01/6822 January 1968 31/12/68 ANNUAL RETURN

View Document

27/01/6727 January 1967 31/12/67 ANNUAL RETURN

View Document

31/10/6631 October 1966 31/12/66 ANNUAL RETURN

View Document

31/10/6631 October 1966 CHANGE OF DIRS/SEC

View Document

31/10/6631 October 1966 CHANGE IN SIT REG OFFICE

View Document

13/05/6613 May 1966 SIT OF REGISTER OF MEMS

View Document

14/03/6614 March 1966 31/12/65 ANNUAL RETURN

View Document

14/04/6414 April 1964 31/12/64 ANNUAL RETURN

View Document

13/03/6413 March 1964 CHANGE IN SIT REG OFFICE

View Document

13/03/6413 March 1964 31/12/63 ANNUAL RETURN

View Document

26/04/6226 April 1962 SIT OF REGISTER OF MEMS

View Document

26/04/6226 April 1962 31/12/62 ANNUAL RETURN

View Document

11/04/6111 April 1961 31/12/61 ANNUAL RETURN

View Document

23/02/6023 February 1960 31/12/60 ANNUAL RETURN

View Document

06/04/596 April 1959 31/12/59 ANNUAL RETURN

View Document

31/01/5831 January 1958 31/12/58 ANNUAL RETURN

View Document

13/02/5713 February 1957 31/12/57 ANNUAL RETURN

View Document

19/03/5619 March 1956 31/12/56 ANNUAL RETURN

View Document

11/05/5511 May 1955 31/12/55 ANNUAL RETURN

View Document

05/03/545 March 1954 31/12/54 ANNUAL RETURN

View Document

24/04/5324 April 1953 31/12/53 ANNUAL RETURN

View Document

04/03/534 March 1953 31/12/52 ANNUAL RETURN

View Document

04/03/534 March 1953 CHANGE IN SIT REG OFFICE

View Document

22/02/5222 February 1952 31/12/51 ANNUAL RETURN

View Document

01/03/511 March 1951 31/12/50 ANNUAL RETURN

View Document

02/01/502 January 1950 31/12/49 ANNUAL RETURN

View Document

25/01/4925 January 1949 31/12/48 ANNUAL RETURN

View Document

16/03/4816 March 1948 31/12/47 ANNUAL RETURN

View Document

20/02/4720 February 1947 31/12/46 ANNUAL RETURN

View Document

30/03/4630 March 1946 31/12/45 ANNUAL RETURN

View Document

15/01/4515 January 1945 31/12/44 ANNUAL RETURN

View Document

17/03/4417 March 1944 SITUATION OF REG OFFICE

View Document

17/03/4417 March 1944 31/12/43 ANNUAL RETURN

View Document

11/03/4311 March 1943 31/12/42 ANNUAL RETURN

View Document

23/02/4223 February 1942 31/12/41 ANNUAL RETURN

View Document

23/02/4223 February 1942 SITUATION OF REG OFFICE

View Document

20/02/4020 February 1940 31/12/40 ANNUAL RETURN

View Document

04/12/394 December 1939 31/12/39 ANNUAL RETURN

View Document

01/02/391 February 1939 SITUATION OF REG OFFICE

View Document

01/02/391 February 1939 31/12/38 ANNUAL RETURN

View Document

12/10/3712 October 1937 31/12/37 ANNUAL RETURN

View Document

04/08/364 August 1936 RETURN OF ALLOTS (CASH)

View Document

25/06/3625 June 1936 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/06/36

View Document

25/06/3625 June 1936 MEMORANDUM

View Document

25/06/3625 June 1936 SITUATION OF REG OFFICE

View Document

25/06/3625 June 1936 ARTICLES

View Document

25/06/3625 June 1936 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/3625 June 1936 DECLN COMPLNCE REG NEW CO

View Document

25/06/3625 June 1936 PARTICULARS RE DIRECTORS

View Document

25/01/3625 January 1936 STATEMENT OF NOMINAL CAP

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