SUNSET IT DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from Unit 45 Potters Lane Kiln Farm Milton Keynes MK11 3HQ England to Suite 3 62 High Street Stony Stratford Milton Keynes MK11 1AQ on 2025-09-01

View Document

17/08/2517 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

16/03/2316 March 2023 Registered office address changed from 70 Alston Drive Bradwell Abbey Milton Keynes MK13 9HG England to Unit 45 Potters Lane Kiln Farm Milton Keynes MK11 3HQ on 2023-03-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

08/05/198 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/09/184 September 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

25/01/1825 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108978120001

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR GARETH GUY MILLS

View Document

03/08/173 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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