SUNLIGHT VISION LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/03/255 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

15/08/2415 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

10/03/2410 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

26/02/2326 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

23/10/2123 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

06/01/216 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

17/11/1717 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 SECRETARY APPOINTED MR PAUL PATRICK HARRIS

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET SPARKS

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, SECRETARY MARGARET SPARKS

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR PAUL PATRICK HARRIS

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/15

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR LIONEL BOLLAND

View Document

13/03/1513 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/03/1410 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/03/135 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/03/1222 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/03/1118 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE SPARKS / 25/02/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIONEL GEORGE BOLLAND / 25/02/2010

View Document

26/03/1026 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY DIANE CAIRD

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR DIANE CAIRD

View Document

09/03/099 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/03/0811 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 23 KING GEORGE'S DRIVE PORT SUNLIGHT WIRRAL CH62 5DX

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

07/09/067 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/061 September 2006 COMPANY NAME CHANGED PORT SUNLIGHT VILLAGE HERITAGE T RADING COMPANY LIMITED CERTIFICATE ISSUED ON 01/09/06

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: THE HERITAGE CENTRE 95 GREENDALE ROAD WIRRAL MERSEYSIDE CH62 4XE

View Document

28/03/0628 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 REGISTERED OFFICE CHANGED ON 08/04/99 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 COMPANY NAME CHANGED MAWLAW 427 LIMITED CERTIFICATE ISSUED ON 23/03/99

View Document

25/02/9925 February 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


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