SUNNYSIDE INCORPORATED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2512 November 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

04/03/254 March 2025 Satisfaction of charge 1 in full

View Document

17/02/2517 February 2025 Cessation of Jonathan Howell Dudd as a person with significant control on 2025-01-27

View Document

17/02/2517 February 2025 Notification of a person with significant control statement

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

10/02/2510 February 2025 Termination of appointment of Marcus James Dudd as a director on 2025-01-27

View Document

10/02/2510 February 2025 Termination of appointment of Jonathan Howell Dudd as a director on 2025-01-27

View Document

01/11/241 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Notification of Jonathan Howell Dudd as a person with significant control on 2024-08-21

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

22/08/2422 August 2024 Withdrawal of a person with significant control statement on 2024-08-22

View Document

22/08/2422 August 2024 Appointment of Mr Marcus James Dudd as a director on 2024-08-21

View Document

22/08/2422 August 2024 Director's details changed for Mr Marcus James Dudd on 2024-08-21

View Document

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

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

11/04/2311 April 2023 Termination of appointment of Matthew Robert Johnson as a director on 2023-04-04

View Document

06/04/236 April 2023 Appointment of Mr Matthew Robert Johnson as a director on 2023-04-04

View Document

01/03/231 March 2023 Appointment of Mr Jevan Howell Dudd as a director on 2023-02-23

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/11/2227 November 2022 Satisfaction of charge 3 in full

View Document

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

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOWELL DUDD / 14/09/2020

View Document

14/09/2014 September 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

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

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/11/184 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034231260006

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034231260006

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

26/05/1626 May 2016 29/02/16 STATEMENT OF CAPITAL GBP 1000

View Document

26/05/1626 May 2016 29/02/16 STATEMENT OF CAPITAL GBP 1000

View Document

26/05/1626 May 2016 29/02/16 STATEMENT OF CAPITAL GBP 1000

View Document

26/05/1626 May 2016 29/02/16 STATEMENT OF CAPITAL GBP 1000

View Document

16/03/1616 March 2016 29/02/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 3 BEACONSFIELD ROAD WESTON-SUPER-MARE SOMERSET BS23 1YE ENGLAND

View Document

21/08/1521 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM RIVER YEO FARM WHITE HOUSE LANE LOXTON AXBRIDGE SOMERSET BS26 2US

View Document

06/05/156 May 2015 PREVEXT FROM 31/08/2014 TO 28/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/09/141 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/10/118 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/08/1023 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

29/09/0929 September 2009 DISS40 (DISS40(SOAD))

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM UNIT 4 9 EVERCREECH WAY WALROW ESTATE HIGHBRIDGE SOMERSET TA9 4AR

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/10/0816 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: UNIT 6 MILL BATCH FARM EAST BRENT SOMERSET TA9 4JN

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/01/0731 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: UNIT 6 MILL BATCH INDUSTRIAL ESTATE EAST BRENT SOMERSET TA9 4JN

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/11/053 November 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/06/044 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

13/12/0213 December 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 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