SUNDIAL OPTIONS AND SOLUTIONS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-06-28

View Document

28/06/2428 June 2024 Annual accounts for year ending 28 Jun 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/01/2431 January 2024 Registered office address changed from Highgate House Conference Centre Grooms Lane, Creaton Northampton Northamptonshire NN6 8NN to Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP on 2024-01-31

View Document

31/01/2431 January 2024 Director's details changed for Mr Timothy Simon Chudley on 2024-01-29

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-06-28

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

22/06/2322 June 2023 Termination of appointment of Lucy Margaret Mcgibbon as a director on 2023-06-21

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

17/01/2317 January 2023 Accounts for a small company made up to 2022-06-28

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

05/05/225 May 2022 Director's details changed for Mr Timothy Simon Chudley on 2022-04-22

View Document

03/03/223 March 2022 Director's details changed for Mrs Lucy Margaret Mcgibbon on 2021-05-21

View Document

04/10/214 October 2021 Termination of appointment of Jeremy Paul Toth as a director on 2021-09-30

View Document

08/08/218 August 2021 Accounts for a small company made up to 2020-06-28

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

18/06/2118 June 2021 Termination of appointment of Lee John Forskitt as a director on 2021-06-18

View Document

18/06/2118 June 2021 Termination of appointment of Lee John Forskitt as a secretary on 2021-06-18

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNA CHUDLEY

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

18/07/1718 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MRS REBECCA CARTER

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 AUDITOR'S RESIGNATION

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN HOWES

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR LEE JOHN FORSKITT

View Document

06/12/156 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

25/09/1525 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON CHUDLEY / 01/04/2015

View Document

15/05/1515 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

15/05/1515 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR LEE JOHN FORSKITT / 06/03/2015

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

02/12/132 December 2013 SECRETARY APPOINTED MR LEE JOHN FORSKITT

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN HOWES

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

21/08/1221 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARK COOPER

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARK COOPER

View Document

15/08/1115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

10/05/1010 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHUDLEY / 20/11/2007

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/0831 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/999 August 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

27/04/9927 April 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information