SUNSWIFT ENTERPRISES LIMITED

17 Clarendon Road 17 Clarendon Road, Belfast, BT1 3BG
StatusACTIVE
Company No.NI025353
CategoryPrivate Limited Company
Incorporated14 Mar 1991
Age33 years, 1 month, 28 days
JurisdictionNorthern Ireland

SUMMARY

SUNSWIFT ENTERPRISES LIMITED is an active private limited company with number NI025353. It was incorporated 33 years, 1 month, 28 days ago, on 14 March 1991. The company address is 17 Clarendon Road 17 Clarendon Road, Belfast, BT1 3BG.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Michael Gerard Mcgranaghan

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Micheal Rodgers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Micheal Rodgers

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Mc Granaghan

Change date: 2009-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 22 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 31/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 31/12/07 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 19 Jul 2007

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 31/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 25 Apr 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/12/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Particulars of a mortgage charge

Date: 28 Aug 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 26 Jul 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Annual-return

Type: 371S(NI)

Description: 31/12/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 01 Mar 2002

Category: Annual-return

Type: 371S(NI)

Description: 31/12/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Aug 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Annual-return

Type: 371S(NI)

Description: 31/12/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

Legacy

Date: 13 Feb 2000

Category: Annual-return

Type: 371S(NI)

Description: 31/12/99 annual return shuttle

Documents

Legacy

Date: 15 Aug 1999

Category: Accounts

Type: AC(NI)

Description: 31/12/98 annual accts

Documents

Legacy

Date: 09 Feb 1999

Category: Annual-return

Type: 371S(NI)

Description: 31/12/98 annual return shuttle

Documents

Legacy

Date: 03 Jun 1998

Category: Accounts

Type: AC(NI)

Description: 31/12/97 annual accts

Documents

Legacy

Date: 05 Feb 1998

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 29 Jan 1998

Category: Annual-return

Type: 371S(NI)

Description: 31/12/97 annual return shuttle

Documents

Legacy

Date: 05 Jun 1997

Category: Accounts

Type: AC(NI)

Description: 31/12/96 annual accts

Documents

Legacy

Date: 22 Feb 1997

Category: Annual-return

Type: 371S(NI)

Description: 31/12/96 annual return shuttle

Documents

Legacy

Date: 18 Sep 1996

Category: Accounts

Type: AC(NI)

Description: 31/12/95 annual accts

Documents

Legacy

Date: 05 Mar 1996

Category: Annual-return

Type: 371S(NI)

Description: 31/12/95 annual return shuttle

Documents

Legacy

Date: 30 May 1995

Category: Accounts

Type: AC(NI)

Description: 31/12/94 annual accts

Documents

Legacy

Date: 21 Feb 1995

Category: Annual-return

Type: 371S(NI)

Description: 31/12/94 annual return shuttle

Documents

Legacy

Date: 01 Aug 1994

Category: Accounts

Type: AC(NI)

Description: 31/12/93 annual accts

Documents

Legacy

Date: 02 Mar 1994

Category: Annual-return

Type: 371S(NI)

Description: 31/12/93 annual return shuttle

Documents

Legacy

Date: 10 Sep 1993

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 16 Aug 1993

Category: Accounts

Type: AC(NI)

Description: 31/12/92 annual accts

Documents

Legacy

Date: 09 Feb 1993

Category: Annual-return

Type: 371S(NI)

Description: 31/12/92 annual return shuttle

Documents

Legacy

Date: 17 Dec 1992

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Resolution

Date: 11 Dec 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 11 Dec 1992

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

Legacy

Date: 11 Dec 1992

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 10 Dec 1992

Category: Accounts

Type: AC(NI)

Description: 31/12/91 annual accts

Documents

Particulars of a mortgage charge

Date: 31 Jul 1992

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 01 Apr 1992

Category: Annual-return

Type: 371A(NI)

Description: 31/12/91 annual return form

Documents

Legacy

Date: 17 Feb 1992

Category: Accounts

Type: 233-1(NI)

Description: Change of ARD during arp

Documents

Resolution

Date: 14 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 14 Oct 1991

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 14 Oct 1991

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 14 Oct 1991

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 Oct 1991

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 Mar 1991

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 14 Mar 1991

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 14 Mar 1991

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 14 Mar 1991

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents


Some Companies

ALTITUDE INTERNET DIGITAL MARKETING SERVICES LIMITED

THREMHALL PARK,BISHOP'S STORTFORD,CM22 7WE

Number:08892963
Status:ACTIVE
Category:Private Limited Company

CDL ELECTRICAL LTD.

25 DUNMORE STREET,BALFRON,G63 0PZ

Number:SC289590
Status:ACTIVE
Category:Private Limited Company

JUBILIQUE AND LOUISE LTD.

10 ARGYLE ST,NORWICH,NR1 2DA

Number:08661322
Status:ACTIVE
Category:Private Limited Company

PKLESZCZ LTD

41 BRADLEY ROAD,SLOUGH,SL1 3PL

Number:10270378
Status:ACTIVE
Category:Private Limited Company

SW STUDIOS LIMITED

C/O BUZZACOTT LLP,LONDON,EC2V 6DL

Number:09210986
Status:ACTIVE
Category:Private Limited Company

THE GRIP COMPANY (UK) LTD

BRIDGE HOUSE CHILTERN HILL,GERRARDS CROSS,SL9 9UE

Number:07966841
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source