SUNPOWER GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewFull accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Cancellation of shares. Statement of capital on 2025-01-25

View Document

12/05/2512 May 2025 Memorandum and Articles of Association

View Document

25/03/2525 March 2025 Purchase of own shares.

View Document

27/01/2527 January 2025 Termination of appointment of Russell Parr as a director on 2025-01-25

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

17/10/2417 October 2024 Director's details changed for Mr Sherifdeen Olawale Dabiri on 2024-10-17

View Document

17/10/2417 October 2024 Appointment of Mr Sherifdeen Olawale Dabiri as a director on 2024-10-17

View Document

24/05/2424 May 2024 Termination of appointment of Steven Green as a director on 2024-05-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

23/06/2323 June 2023 Full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

21/02/2321 February 2023 Termination of appointment of Malcolm Rooker as a director on 2023-01-02

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROOKER

View Document

13/09/1913 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 17/04/19 STATEMENT OF CAPITAL GBP 416.49

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

20/07/1820 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR STEVEN GREEN

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

23/11/1723 November 2017 23/11/17 STATEMENT OF CAPITAL GBP 402.75

View Document

30/09/1730 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/02/1711 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

01/11/161 November 2016 SUB-DIVISION 13/10/16

View Document

25/10/1625 October 2016 ADOPT ARTICLES 13/10/2016

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

21/09/1621 September 2016 ADOPT ARTICLES 08/09/2016

View Document

29/04/1629 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/164 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 200

View Document

31/03/1631 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1631 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/03/1618 March 2016 COMPANY NAME CHANGED SUNPOWER (UK) LIMITED CERTIFICATE ISSUED ON 18/03/16

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

11/01/1611 January 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

11/01/1611 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DODD / 14/10/2015

View Document

14/10/1514 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID DODD / 14/10/2015

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BRUCE WALL / 14/10/2015

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR MALCOLM ROOKER

View Document

12/02/1512 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

18/12/1418 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

14/01/1414 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

14/12/1214 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

06/01/126 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 PREVEXT FROM 31/12/2010 TO 30/04/2011

View Document

31/01/1131 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM MIDDLEBOROUGH HOUSE 16 MIDDLEBOROUGH COLCHESTER ESSEX CO1 1QT

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DODD / 16/01/2010

View Document

16/01/1016 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALL / 16/01/2010

View Document

06/10/096 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0320 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/0229 July 2002 £ NC 100/1000 29/04/02

View Document

29/07/0229 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0227 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 REGISTERED OFFICE CHANGED ON 26/05/99 FROM: 61 STRAIGHT ROAD LEXDEN COLCHESTER ESSEX CO3 5BY

View Document

10/02/9910 February 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/08/9827 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/987 January 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 SECRETARY RESIGNED

View Document

16/06/9716 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97 FROM: 64 STATION ROAD ALRESFORD COLCHESTER CO7 8AA

View Document

25/03/9725 March 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/975 March 1997 NEW SECRETARY APPOINTED

View Document

02/12/962 December 1996 REGISTERED OFFICE CHANGED ON 02/12/96 FROM: TOEN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD

View Document

23/01/9623 January 1996 REGISTERED OFFICE CHANGED ON 23/01/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/01/9623 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 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