SUNDOWN SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Kelly Ann Groves as a director on 2025-05-31

View Document

16/04/2516 April 2025 Memorandum and Articles of Association

View Document

16/04/2516 April 2025 Resolutions

View Document

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

View Document

09/04/259 April 2025 Appointment of Mr Andre Azevedo as a director on 2025-03-18

View Document

09/04/259 April 2025 Appointment of Mr Robert John Haxton as a director on 2025-03-18

View Document

04/04/254 April 2025 Registration of charge 069887010003, created on 2025-04-03

View Document

13/03/2513 March 2025 Satisfaction of charge 069887010002 in full

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Registration of charge 069887010002, created on 2024-10-15

View Document

13/08/2413 August 2024 Director's details changed for Mr Stuart Robert Buchanan on 2024-01-10

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Director's details changed for Mr Anthony Mark Tony Boyle on 2023-03-07

View Document

14/03/2314 March 2023 Change of details for Sundown Group Limited as a person with significant control on 2023-03-07

View Document

14/03/2314 March 2023 Director's details changed for Mrs Kelly Ann Groves on 2023-03-07

View Document

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

View Document

14/03/2314 March 2023 Director's details changed for Mr Stuart Robert Buchanan on 2023-03-07

View Document

14/03/2314 March 2023 Director's details changed for Mr Heath Kenneth Mcleod Groves on 2023-03-07

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Satisfaction of charge 069887010001 in full

View Document

27/10/2127 October 2021 Appointment of Mr Stuart Robert Buchanan as a director on 2021-07-01

View Document

27/10/2127 October 2021 Appointment of Mr Anthony Mark Tony Boyle as a director on 2021-07-01

View Document

26/07/2126 July 2021 Cessation of Kelly Ann Groves as a person with significant control on 2021-07-01

View Document

26/07/2126 July 2021 Notification of Sundown Group Limited as a person with significant control on 2021-07-01

View Document

26/07/2126 July 2021 Change of details for Mr Heath Kenneth Mcleod Groves as a person with significant control on 2021-06-30

View Document

26/07/2126 July 2021 Cessation of Heath Kenneth Mcleod Groves as a person with significant control on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069887010001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CHANGE PERSON AS DIRECTOR

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR HEATH KENNETH MCLEAD GROVES / 11/02/2020

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/10/175 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MRS KELLY GROVES

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH GROVES / 25/01/2016

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 6 SPRING MEADOWS CLAYTON-LE-MOORS ACCRINGTON LANCASHIRE BB5 5XA

View Document

12/08/1512 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

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

View Accounts

17/10/1317 October 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

20/09/1320 September 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

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1023 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATH GROVES / 18/08/2009

View Document

12/08/0912 August 2009 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