SUNFLOWER MEDICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2417 October 2024 Termination of appointment of Kelly Louise Burkitt as a director on 2024-10-17

View Document

17/10/2417 October 2024 Termination of appointment of Peter Ian Rowlands as a director on 2024-10-17

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

08/03/248 March 2024 Appointment of Mr Declan Field as a director on 2024-03-05

View Document

07/03/247 March 2024 Appointment of Mrs Cathy Fennessy as a director on 2024-03-05

View Document

05/03/245 March 2024 Termination of appointment of Ralph Scott Rhodes as a director on 2024-03-05

View Document

11/01/2411 January 2024 Appointment of Mr Christian Michael Clark as a director on 2024-01-02

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Secretary's details changed for Marc Darren Byrnes on 2021-07-19

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

19/08/2019 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/08/2019 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

30/05/1930 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MS KELLY LOUISE BURKITT

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR RALPH SCOTT RHODES

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KELLY LOUISE BURKITT / 25/01/2019

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WRIGHT

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR STUART ANDERSON

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR MORGAN O'BRIEN

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR PETER IAN ROWLANDS

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR CATHY FENNESSY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 CESSATION OF TIMOTHY STANTON WRIGHT AS A PSC

View Document

30/08/1730 August 2017 CESSATION OF STUART DUNCAN ANDERSON AS A PSC

View Document

30/08/1730 August 2017 CESSATION OF MARC DARREN BYRNES AS A PSC

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESI PROCESS UK LTD

View Document

30/08/1730 August 2017 CESSATION OF MARC DARREN BYRNES AS A PSC

View Document

09/02/179 February 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/02/177 February 2017 ADOPT ARTICLES 18/01/2017

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MS CATHY FENNESSY

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR MORGAN O'BRIEN

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC DARREN BYRNES / 04/07/2016

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DUNCAN ANDERSON / 30/06/2016

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STANTON WRIGHT / 01/04/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MARC DARREN BYRNES / 22/04/2015

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM UNIT 7 WHARFEDALE ROAD EUROWAY INDUSTRIAL ESTATE BRADFORD WEST YORKSHIRE BD4 6SG UNITED KINGDOM

View Document

27/09/1227 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/09/126 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STANTON WRIGHT / 01/09/2011

View Document

04/10/114 October 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DUNCAN ANDERSON / 01/09/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARC DARREN BYRNES / 15/11/2010

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MARC DARREN BYRNES / 15/11/2010

View Document

20/07/1120 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/07/1119 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/02/1118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/09/109 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC DARREN BYRNES / 01/08/2010

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARC DARREN BYRNES / 01/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DUNCAN ANDERSON / 19/08/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STANTON WRIGHT / 23/12/2009

View Document

16/09/0916 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARC BYRNES / 01/07/2008

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM UNIT 1B HEADWAY BUSINESS CENTRE KNOWLES LANE DUDLEY HILL BRADFORD BD4 9SW

View Document

16/09/0916 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0916 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: UNIT 4B HEADWAY BUSINESS CENTRE KNOWLES LANE DUDLEY HILL BRADFORD BD4 9SW

View Document

23/07/0723 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0615 June 2006 NC INC ALREADY ADJUSTED 11/05/06

View Document

26/05/0626 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0626 May 2006 CAPTLZ RES FOR BONUS 11/05/06

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

23/09/0423 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

19/08/0219 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information