Advanced company searchLink opens in new window

HUNTER APPAREL SOLUTIONS LIMITED

Company number NI001071

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)
30 Apr 2018 AD01 Registered office address changed from Glenlough House 115 Bond's Glen Road Killaloo Londonderry BT47 3SU to Unit 9 Springtown Road Londonderry BT48 0LY on 30 April 2018
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
02 Oct 2017 MR04 Satisfaction of charge 4 in full
02 Oct 2017 MR04 Satisfaction of charge 5 in full
27 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
15 Feb 2017 AUD Auditor's resignation
04 Oct 2016 AA Full accounts made up to 31 December 2015
11 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 150,000
06 Nov 2015 CH01 Director's details changed for Mr Padraig Canavan on 1 June 2015
06 Nov 2015 CH03 Secretary's details changed for Roisin Carol Hunter on 1 June 2015
06 Nov 2015 CH01 Director's details changed for Simon Graham Hunter on 1 June 2015
01 Oct 2015 AA Full accounts made up to 31 December 2014
11 Sep 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
07 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 150,000
12 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 April 2014
20 Nov 2014 AP01 Appointment of Padraig Canavan as a director on 1 January 2014
20 Nov 2014 AA Full accounts made up to 31 May 2014
07 Oct 2014 TM01 Termination of appointment of William Francis Graham Hunter as a director on 15 April 2014
07 Oct 2014 TM01 Termination of appointment of Esdale Hunter as a director on 31 December 2013
26 May 2014 AP01 Appointment of Mr Jeffrey Hunter as a director
09 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 150,000

Statement of capital on 2014-12-12
  • GBP 150,000
  • ANNOTATION Clarification a second filed AR01 annual return made up to 13/04/2014 was registered on 12/12/2014.
27 Dec 2013 AA Accounts for a small company made up to 31 May 2013
05 Dec 2013 MR01 Registration of charge 0010710006
05 Dec 2013 MR01 Registration of charge 0010710007
05 Dec 2013 MR01 Registration of charge 0010710008