SUDDEN SOLUTIONS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 Application to strike the company off the register

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024 Statement of capital on 2024-10-14

View Document

14/10/2414 October 2024 Resolutions

View Document

05/10/245 October 2024 Appointment of Mr George Lovell as a director on 2024-10-03

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2024-04-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

02/08/212 August 2021 Change of details for Mr Richard Ian Taylor as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

02/08/212 August 2021 Change of details for Mr Nicholas James Fail as a person with significant control on 2021-08-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/01/1916 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/01/1916 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

20/01/1620 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

01/09/151 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM DTE HOUSE HOLLINS LANE BURY LANCASHIRE BL9 8AT

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/08/1418 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

15/08/1315 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/08/1221 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 SECRETARY APPOINTED MR RICHARD IAN TAYLOR

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY JOHN TURNER

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR RICHARD IAN TAYLOR

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/08/1126 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

12/08/1012 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES TURNER / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES FAIL / 26/01/2010

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHARLES TURNER / 26/01/2010

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

17/10/0817 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN TURNER / 17/10/2008

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TURNER / 17/10/2008

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TURNER / 17/10/2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 SECRETARY APPOINTED JOHN CHARLES TURNER

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MERVYN MACDONALD

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED NICHOLAS JAMES TURNER

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR KEITH TRAIN

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 AMENDING 882 ISS 09/01/02

View Document

02/05/022 May 2002 SHARES AGREEMENT OTC

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/02/0211 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

03/10/003 October 2000 EXEMPTION FROM APPOINTING AUDITORS 21/09/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

16/02/9916 February 1999 EXEMPTION FROM APPOINTING AUDITORS 03/02/99

View Document

07/09/987 September 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 EXEMPTION FROM APPOINTING AUDITORS 17/02/98

View Document

02/03/982 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/09/948 September 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/02/948 February 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994 DIRECTOR RESIGNED

View Document

21/09/9321 September 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

15/05/9115 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

15/08/9015 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9015 August 1990 DIRECTOR RESIGNED

View Document

15/01/9015 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8925 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 REGISTERED OFFICE CHANGED ON 25/08/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/08/892 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company