SUN EVENTS LIMITED

Company Documents

DateDescription
30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

26/10/1526 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

24/10/1424 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/10/1328 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/10/1224 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/05/1224 May 2012 Annual return made up to 26 September 2011 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM COMMUNICATIONS HOUSE 49 CARIOCCA BUSINESS PARK, SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB UNITED KINGDOM

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM COMMUNICATIONS HOUSE 49 CARIOCCA BUSINESS PARK SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB UNITED KINGDOM

View Document

11/10/1011 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY BURTONS TRADING LIMITED

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 15 WATERLOO ROAD SOUTHPORT MERSEYSIDE PR8 2HL

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD BARTON / 20/09/2010

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/10/0920 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/11/0326 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: G OFFICE CHANGED 23/10/02 MELLIER HOUSE 26A ALBEMARLE STREET LONDON W1S 4HY

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 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