- Company Overview for SUNPARADISE SYSTEMS LTD (05294200)
- Filing history for SUNPARADISE SYSTEMS LTD (05294200)
- People for SUNPARADISE SYSTEMS LTD (05294200)
- More for SUNPARADISE SYSTEMS LTD (05294200)
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
|
|
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
|
|
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
|
|
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 |