SUNDOWN SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Termination of appointment of Kelly Ann Groves as a director on 2025-05-31 |
16/04/2516 April 2025 | Memorandum and Articles of Association |
16/04/2516 April 2025 | Resolutions |
09/04/259 April 2025 | Registered office address changed from 869 High Road London N12 8QA United Kingdom to C/O Wilson Partners Limited Tor St. Cloud Way Maidenhead Berkshire SL6 8BN on 2025-04-09 |
09/04/259 April 2025 | Appointment of Mr Andre Azevedo as a director on 2025-03-18 |
09/04/259 April 2025 | Appointment of Mr Robert John Haxton as a director on 2025-03-18 |
04/04/254 April 2025 | Registration of charge 069887010003, created on 2025-04-03 |
13/03/2513 March 2025 | Satisfaction of charge 069887010002 in full |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/10/2415 October 2024 | Registration of charge 069887010002, created on 2024-10-15 |
13/08/2413 August 2024 | Director's details changed for Mr Stuart Robert Buchanan on 2024-01-10 |
13/08/2413 August 2024 | Confirmation statement made on 2024-08-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-03-31 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-12 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Director's details changed for Mr Anthony Mark Tony Boyle on 2023-03-07 |
14/03/2314 March 2023 | Change of details for Sundown Group Limited as a person with significant control on 2023-03-07 |
14/03/2314 March 2023 | Director's details changed for Mrs Kelly Ann Groves on 2023-03-07 |
14/03/2314 March 2023 | Registered office address changed from Moorside House Burnley Road Altham Accrington Lancashire BB5 5TZ United Kingdom to 869 High Road London N12 8QA on 2023-03-14 |
14/03/2314 March 2023 | Director's details changed for Mr Stuart Robert Buchanan on 2023-03-07 |
14/03/2314 March 2023 | Director's details changed for Mr Heath Kenneth Mcleod Groves on 2023-03-07 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/11/2116 November 2021 | Satisfaction of charge 069887010001 in full |
27/10/2127 October 2021 | Appointment of Mr Stuart Robert Buchanan as a director on 2021-07-01 |
27/10/2127 October 2021 | Appointment of Mr Anthony Mark Tony Boyle as a director on 2021-07-01 |
26/07/2126 July 2021 | Cessation of Kelly Ann Groves as a person with significant control on 2021-07-01 |
26/07/2126 July 2021 | Notification of Sundown Group Limited as a person with significant control on 2021-07-01 |
26/07/2126 July 2021 | Change of details for Mr Heath Kenneth Mcleod Groves as a person with significant control on 2021-06-30 |
26/07/2126 July 2021 | Cessation of Heath Kenneth Mcleod Groves as a person with significant control on 2021-07-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES |
26/05/2026 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 069887010001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CHANGE PERSON AS DIRECTOR |
11/02/2011 February 2020 | PSC'S CHANGE OF PARTICULARS / MR HEATH KENNETH MCLEAD GROVES / 11/02/2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/10/175 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | DIRECTOR APPOINTED MRS KELLY GROVES |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH GROVES / 25/01/2016 |
25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 6 SPRING MEADOWS CLAYTON-LE-MOORS ACCRINGTON LANCASHIRE BB5 5XA |
12/08/1512 August 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/08/1422 August 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/10/1317 October 2013 | Annual return made up to 12 August 2013 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/08/1229 August 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
19/08/1119 August 2011 | Annual return made up to 12 August 2011 with full list of shareholders |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/09/1023 September 2010 | Annual return made up to 12 August 2010 with full list of shareholders |
03/06/103 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | CURRSHO FROM 31/08/2010 TO 31/03/2010 |
02/09/092 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HEATH GROVES / 18/08/2009 |
12/08/0912 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SUNDOWN SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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