SUNLIGHT PROJECT FINANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/12/2112 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARRIS

View Document

21/11/1921 November 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARWICK CONSULTANCY SERVICES LIMITED / 15/11/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM PO BOX 698 69-85 TABERNACLE STREET LONDON EC2A 4RR

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/05/163 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/05/1527 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/05/142 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/05/132 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/05/122 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/05/115 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN RUAIRI CONNEELY / 02/05/2010

View Document

04/05/104 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARWICK CONSULTANCY SERVICES LIMITED / 02/05/2010

View Document

04/05/104 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 19 BERKELEY STREET LONDON W1J 8ED

View Document

15/09/0815 September 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

04/11/074 November 2007 SECRETARY RESIGNED

View Document

04/11/074 November 2007 NEW SECRETARY APPOINTED

View Document

08/10/078 October 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/08/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: PO BOX 698 69/85 TABERNACLE STREET LONDON EC2A 4RR

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 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