SUN DIAL LABORATORIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

22/12/1522 December 2015 SECRETARY'S CHANGE OF PARTICULARS / ELAINE PRISCILLA JUNE WHITE / 07/10/2013

View Document

22/12/1522 December 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LAURENCE WHITE / 07/10/2013

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/11/1427 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/11/1326 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/12/125 December 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/12/111 December 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

12/11/1112 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/12/101 December 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

03/12/093 December 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

06/11/096 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/09 FROM: GISTERED OFFICE CHANGED ON 15/07/2009 FROM EFFRA HOUSE 34 HIGH STREET EWELL SURREY KT17 1RW

View Document

23/06/0923 June 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 31/10/06 TOTAL EXEMPTION FULL

View Document

30/10/0730 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: G OFFICE CHANGED 16/08/04 MANHATTAN HOUSE 140 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AY

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 REGISTERED OFFICE CHANGED ON 17/01/04 FROM: G OFFICE CHANGED 17/01/04 52 MOLESEY CLOSE HERSHAM WALTON ON THAMES SURREY KT12 4PX

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: G OFFICE CHANGED 15/10/03 34 HIGH STREET EWELL KT17 1RW

View Document

07/10/037 October 2003 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