Advanced company searchLink opens in new window

SUNPARADISE SYSTEMS LTD

Company number 05294200

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 6 December 2017
06 Apr 2017 AA Full accounts made up to 31 December 2016
20 Feb 2017 AP01 Appointment of Mr Jan Anders Knutsson as a director on 7 February 2017
20 Feb 2017 AP01 Appointment of Mr Andreas Schar as a director on 7 February 2017
08 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
06 Jul 2016 AA Full accounts made up to 31 December 2015
15 Apr 2016 AD01 Registered office address changed from Unit 16 Menta Business Centre 21-27 Hollands Road Haverhill Suffolk CB9 8PU to Newmarket Business Centre 341 Exning Road Newmarket Suffolk CB8 0AT on 15 April 2016
21 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
15 Sep 2015 AA Full accounts made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
18 Dec 2014 TM01 Termination of appointment of Marcus Roemer as a director on 30 June 2014
18 Feb 2014 AA Full accounts made up to 31 December 2013
12 Feb 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
26 Apr 2013 AA Full accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
18 May 2012 AA Full accounts made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 23 November 2011 with full list of shareholders
26 Sep 2011 AA Full accounts made up to 31 December 2010
09 Feb 2011 AR01 Annual return made up to 23 November 2010 with full list of shareholders
09 Feb 2011 CH01 Director's details changed for Mr John Calder Baillie on 22 September 2010
09 Feb 2011 CH03 Secretary's details changed for John Calder Baillie on 22 September 2010
25 Oct 2010 AP01 Appointment of Mr Marcus Roemer as a director
18 Jun 2010 AA Accounts for a small company made up to 31 December 2009
07 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2010 AR01 Annual return made up to 23 November 2009 with full list of shareholders