SUNRAY ENGINEERING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewResolutions

View Document

21/07/2521 July 2025 New

View Document

21/07/2521 July 2025 NewStatement of capital on 2025-07-21

View Document

21/07/2521 July 2025 New

View Document

23/06/2523 June 2025 NewDirector's details changed for Mr Harry John Warrender on 2025-06-11

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

17/12/2417 December 2024 Termination of appointment of Sean Paul Ballard as a director on 2024-12-13

View Document

04/06/244 June 2024 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

29/04/2429 April 2024 Group of companies' accounts made up to 2023-07-24

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-11 with updates

View Document

03/11/233 November 2023 Purchase of own shares.

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Memorandum and Articles of Association

View Document

10/08/2310 August 2023 Resolutions

View Document

08/08/238 August 2023 Statement of company's objects

View Document

08/08/238 August 2023 Withdrawal of a person with significant control statement on 2023-08-08

View Document

08/08/238 August 2023 Notification of Assa Abloy Limited as a person with significant control on 2023-07-25

View Document

03/08/233 August 2023 Termination of appointment of Maurice Gordon Ede as a secretary on 2023-07-25

View Document

03/08/233 August 2023 Registered office address changed from Unit 6 Kingsnorth Industrial Estate Wotton Road Ashford Kent TN23 6LL to Portobello School Street Willenhall West Midlands WV13 3PW on 2023-08-03

View Document

03/08/233 August 2023 Appointment of Mr Harry John Warrender as a director on 2023-07-25

View Document

03/08/233 August 2023 Appointment of Mr Christopher David Browning as a director on 2023-07-25

View Document

03/08/233 August 2023 Appointment of Mr Neil James Martin as a secretary on 2023-07-25

View Document

03/08/233 August 2023 Termination of appointment of Richard Charles Edward Hearn as a director on 2023-07-25

View Document

03/08/233 August 2023 Termination of appointment of Sarah Birrell as a director on 2023-07-25

View Document

03/08/233 August 2023 Termination of appointment of Robin Henry Lampon as a director on 2023-07-25

View Document

24/07/2324 July 2023 Annual accounts for year ending 24 Jul 2023

View Accounts

20/01/2320 January 2023 Group of companies' accounts made up to 2022-07-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/03/2230 March 2022 Group of companies' accounts made up to 2021-07-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

04/08/204 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH BIRRELL

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES EDWARD HEARN

View Document

23/06/2023 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/06/2020

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

04/06/194 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PAUL BALLARD / 31/01/2019

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

13/11/1813 November 2018 19/10/18 STATEMENT OF CAPITAL GBP 300.00

View Document

13/11/1813 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HENRY LAMPON / 24/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BIRRELL / 24/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PAUL BALLARD / 24/04/2018

View Document

25/04/1825 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MAURICE GORDON EDE / 24/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES EDWARD HEARN / 24/04/2018

View Document

23/04/1823 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

23/10/1723 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/10/1723 October 2017 01/10/17 STATEMENT OF CAPITAL GBP 400

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN COOK

View Document

03/05/173 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR SEAN PAUL BALLARD

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

06/05/166 May 2016 SECRETARY APPOINTED MR MAURICE GORDON EDE

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY SARAH BIRRELL

View Document

29/12/1529 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL EVANS / 12/01/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN COOK / 12/01/2015

View Document

07/01/157 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/12/1331 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL EVANS / 09/07/2013

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/12/1217 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/12/1116 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

17/11/1117 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1117 November 2011 COMPANY NAME CHANGED HEARN KENT LIMITED CERTIFICATE ISSUED ON 17/11/11

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR DAVID PAUL EVANS

View Document

18/10/1118 October 2011 ADOPT ARTICLES 22/09/2011

View Document

12/10/1112 October 2011 CHANGE OF NAME 22/09/2011

View Document

12/10/1112 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1112 October 2011 06/10/11 STATEMENT OF CAPITAL GBP 500.00

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/12/1020 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/12/0921 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN COOK / 11/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES EDWARD HEARN / 11/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BIRRELL / 11/12/2009

View Document

16/12/0916 December 2009 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

09/12/099 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/0924 November 2009 24/11/09 STATEMENT OF CAPITAL GBP 400

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 SHARES AGREEMENT OTC

View Document

27/02/0227 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01

View Document

28/02/0128 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/02/01

View Document

26/02/0126 February 2001 EXEMPTION FROM APPOINTING AUDITORS 20/02/01

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: UNIT 6A KINGSNORTH INDUSTRIAL ESTATE WOTTON ROAD ASHFORD KENT TN23 6LL

View Document

11/12/0011 December 2000 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