SUN-SAVE LIMITED

Company Documents

DateDescription
15/12/1415 December 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/11/138 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/11/126 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/11/0914 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FREDERICK HILL / 14/11/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN STONER / 14/11/2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/082 July 2008 SECRETARY APPOINTED MR ANDREW FREDERICK HILL

View Document

02/07/082 July 2008 SECRETARY RESIGNED STEVE EDWARDS

View Document

02/07/082 July 2008 DIRECTOR RESIGNED STEVE EDWARDS

View Document

02/07/082 July 2008 SECRETARY APPOINTED MR DEAN STONER

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/08 FROM: 37 THE MEADWAY SHOREHAM-BY-SEA BN43 5RN

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 NC INC ALREADY ADJUSTED 18/01/07

View Document

23/03/0723 March 2007 MEMORANDUM OF ASSOCIATION

View Document

23/03/0723 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/075 January 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 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