SUNSTONE IP SYSTEMS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Administrator's progress report

View Document

26/04/2526 April 2025 Notice of extension of period of Administration

View Document

14/11/2414 November 2024 Statement of administrator's proposal

View Document

09/11/249 November 2024 Notice of deemed approval of proposals

View Document

08/11/248 November 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

30/09/2430 September 2024 Registered office address changed from Unit 1&2, Altira Business Park the Boulevard Altira Business Park Herne Bay Kent CT6 6GZ England to Stamford House Northenden Road Sale Cheshire M33 2DH on 2024-09-30

View Document

25/09/2425 September 2024 Appointment of an administrator

View Document

05/07/245 July 2024 Termination of appointment of Aaron Keith David as a director on 2024-07-05

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

29/04/2429 April 2024 Termination of appointment of Nicola Stott as a director on 2024-04-26

View Document

29/04/2429 April 2024 Termination of appointment of Tony Best as a director on 2024-04-26

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Appointment of Nicola Stott as a director on 2023-10-11

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Satisfaction of charge 075477040003 in full

View Document

26/09/2326 September 2023 Statement of capital following an allotment of shares on 2023-09-25

View Document

29/08/2329 August 2023 Registration of charge 075477040004, created on 2023-08-25

View Document

04/08/234 August 2023 Statement of capital following an allotment of shares on 2023-08-03

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

17/12/2117 December 2021 Appointment of Mr Tony Best as a director on 2021-12-16

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 SAIL ADDRESS CHANGED FROM: CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075477040003

View Document

14/02/2014 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/2012 February 2020 16/01/20 STATEMENT OF CAPITAL GBP 106.7669

View Document

06/02/206 February 2020 15/01/20 STATEMENT OF CAPITAL GBP 106.7219

View Document

05/11/195 November 2019 29/10/19 STATEMENT OF CAPITAL GBP 109.2219

View Document

23/10/1923 October 2019 08/10/19 STATEMENT OF CAPITAL GBP 108.9719

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISA NYE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/08/1930 August 2019 23/08/19 STATEMENT OF CAPITAL GBP 1086719

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075477040002

View Document

03/04/193 April 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

03/01/193 January 2019 ADOPT ARTICLES 12/11/2018

View Document

05/12/185 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 105.8789

View Document

13/09/1813 September 2018 SUB DIVIDED 16/08/2018

View Document

30/08/1830 August 2018 SUB-DIVISION 16/08/18

View Document

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR YVE SCHELHAAS

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED AARON DAVID

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075477040002

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE LEGRAND / 07/03/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

13/12/1713 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075477040001

View Document

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA NYE / 02/10/2017

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

23/02/1723 February 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 PREVSHO FROM 31/03/2017 TO 30/09/2016

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MRS LOUISA NYE

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075477040001

View Document

08/12/168 December 2016 SUBDIVISION 21/06/2016

View Document

08/12/168 December 2016 SUB-DIVISION 21/06/16

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM UNIT 7 CANTERBURY INNOVATION CENTRE UNIVERSITY ROAD CANTERBURY KENT CT2 7FG

View Document

05/04/165 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS YVE SCHELHAAS / 01/06/2014

View Document

27/03/1527 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SCOTT

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE LEGRAND / 01/08/2013

View Document

21/03/1421 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM GOTHIC HOUSE 36 AVENUE ROAD HERNE BAY KENT CT6 8TG ENGLAND

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

06/07/116 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

06/07/116 July 2011 SAIL ADDRESS CREATED

View Document

02/03/112 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information