SUNSEEKER INTERNATIONAL DISTRIBUTION LTD - POOLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-09 View Report
Confirmation statement. Statement with no updates. 2023-09-14 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-06-28 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-06-28 View Report
Accounts. Accounts type dormant. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-09-14 View Report
Officers. Termination date: 2022-09-06. Officer name: Adrian James Powell. 2022-09-06 View Report
Officers. Appointment date: 2022-08-09. Officer name: Mr Sean Robertson. 2022-08-09 View Report
Officers. Appointment date: 2022-08-09. Officer name: Mr Andrea Frabetti. 2022-08-09 View Report
Change of name. Description: Company name changed sunseeker international (mouldings) LIMITED\certificate issued on 25/07/22. 2022-07-25 View Report
Confirmation statement. Statement with no updates. 2021-09-29 View Report
Accounts. Accounts type dormant. 2021-09-14 View Report
Accounts. Accounts type dormant. 2020-12-19 View Report
Confirmation statement. Statement with no updates. 2020-09-16 View Report
Address. Old address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom. New address: 100 Avebury Boulevard Milton Keynes MK9 1FH. 2020-03-17 View Report
Accounts. Accounts type dormant. 2019-10-06 View Report
Confirmation statement. Statement with updates. 2019-09-26 View Report
Accounts. Accounts type dormant. 2018-09-20 View Report
Confirmation statement. Statement with no updates. 2018-09-17 View Report
Accounts. Accounts type dormant. 2017-09-29 View Report
Confirmation statement. Statement with no updates. 2017-09-19 View Report
Officers. Termination date: 2017-07-21. Officer name: Hugues Jacquin. 2017-07-21 View Report
Confirmation statement. Statement with updates. 2016-09-28 View Report
Accounts. Accounts type dormant. 2016-09-15 View Report
Address. New address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH. 2016-09-14 View Report
Officers. Change date: 2016-04-07. Officer name: Mr Hugues Jacquin. 2016-04-12 View Report
Annual return. With made up date full list shareholders. 2015-10-09 View Report
Accounts. Accounts type dormant. 2015-10-09 View Report
Address. New address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH. Old address: Russell House 1550 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AG United Kingdom. 2015-04-28 View Report
Officers. Termination date: 2015-04-10. Officer name: Sundip Thakrar. 2015-04-13 View Report
Officers. Appointment date: 2015-03-24. Officer name: Mr Hugues Jacquin. 2015-03-25 View Report
Officers. Officer name: Mr Adrian James Powell. Appointment date: 2015-03-24. 2015-03-25 View Report
Accounts. Accounts type dormant. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2014-09-25 View Report
Officers. Termination date: 2014-07-31. Officer name: Alexander Stewart Mcintyre. 2014-08-20 View Report
Officers. Appointment date: 2014-08-19. Officer name: Mr Sundip Thakrar. 2014-08-20 View Report
Annual return. With made up date full list shareholders. 2013-10-07 View Report
Accounts. Change account reference date company current extended. 2013-10-07 View Report
Officers. Officer name: Peter Crowley. 2013-09-09 View Report
Officers. Officer name: Neil Hughes. 2013-09-09 View Report
Officers. Officer name: Mr Alexander Stewart Mcintyre. Change date: 2013-07-11. 2013-07-11 View Report
Officers. Officer name: Mr Neil Hughes. Change date: 2013-07-11. 2013-07-11 View Report
Officers. Change date: 2013-07-11. Officer name: Mr Peter Crowley. 2013-07-11 View Report
Address. Old address: , 27 West Quay Road, Poole, Dorset, BH15 1HX. Change date: 2013-07-11. 2013-07-11 View Report
Officers. Officer name: Mr Adrian James Powell. 2013-07-02 View Report
Officers. Officer name: Neil Mcgowan. 2013-07-02 View Report
Accounts. Accounts type dormant. 2013-02-25 View Report
Annual return. With made up date full list shareholders. 2012-10-01 View Report
Address. Old address: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom. 2012-05-28 View Report
Accounts. Accounts type dormant. 2012-05-02 View Report