Advanced company searchLink opens in new window

UK SUNDECKS LIMITED

Company number 06559186

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)
23 Apr 2018 PSC04 Change of details for Mr David Anthony Randle as a person with significant control on 9 April 2018
20 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
01 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
20 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
09 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
04 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
17 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
08 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
08 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
24 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
24 Apr 2013 CH01 Director's details changed for Mr David Anthony Randle on 8 April 2013
22 Nov 2012 AP01 Appointment of Mr Jake Randle as a director
08 May 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
06 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
03 May 2011 TM01 Termination of appointment of Claire Mellor as a director
03 May 2011 TM02 Termination of appointment of Claire Mellor as a secretary
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
13 May 2010 AD01 Registered office address changed from Ash Farm Barn Bluestone Lane Mawdesley Lancashire L40 2RQ on 13 May 2010
29 Apr 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders