SUNRAY ENGINEERING GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | Voluntary strike-off action has been suspended |
| 09/09/259 September 2025 New | Voluntary strike-off action has been suspended |
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
| 11/08/2511 August 2025 | Application to strike the company off the register |
| 21/07/2521 July 2025 | |
| 21/07/2521 July 2025 | Resolutions |
| 21/07/2521 July 2025 | Statement of capital on 2025-07-21 |
| 21/07/2521 July 2025 | |
| 23/06/2523 June 2025 | Director's details changed for Mr Harry John Warrender on 2025-06-11 |
| 18/12/2418 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
| 17/12/2417 December 2024 | Termination of appointment of Sean Paul Ballard as a director on 2024-12-13 |
| 04/06/244 June 2024 | Current accounting period extended from 2024-07-31 to 2024-12-31 |
| 29/04/2429 April 2024 | Group of companies' accounts made up to 2023-07-24 |
| 16/01/2416 January 2024 | Confirmation statement made on 2023-12-11 with updates |
| 03/11/233 November 2023 | Purchase of own shares. |
| 10/08/2310 August 2023 | Resolutions |
| 10/08/2310 August 2023 | Memorandum and Articles of Association |
| 10/08/2310 August 2023 | Resolutions |
| 08/08/238 August 2023 | Statement of company's objects |
| 08/08/238 August 2023 | Withdrawal of a person with significant control statement on 2023-08-08 |
| 08/08/238 August 2023 | Notification of Assa Abloy Limited as a person with significant control on 2023-07-25 |
| 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 |
| 03/08/233 August 2023 | Termination of appointment of Maurice Gordon Ede as a secretary on 2023-07-25 |
| 03/08/233 August 2023 | Termination of appointment of Robin Henry Lampon as a director on 2023-07-25 |
| 03/08/233 August 2023 | Termination of appointment of Sarah Birrell as a director on 2023-07-25 |
| 03/08/233 August 2023 | Termination of appointment of Richard Charles Edward Hearn as a director on 2023-07-25 |
| 03/08/233 August 2023 | Appointment of Mr Neil James Martin as a secretary on 2023-07-25 |
| 03/08/233 August 2023 | Appointment of Mr Christopher David Browning as a director on 2023-07-25 |
| 03/08/233 August 2023 | Appointment of Mr Harry John Warrender as a director on 2023-07-25 |
| 24/07/2324 July 2023 | Annual accounts for year ending 24 Jul 2023 |
| 20/01/2320 January 2023 | Group of companies' accounts made up to 2022-07-31 |
| 20/12/2220 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 30/03/2230 March 2022 | Group of companies' accounts made up to 2021-07-31 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
| 04/08/204 August 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19 |
| 24/06/2024 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH BIRRELL |
| 24/06/2024 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES EDWARD HEARN |
| 23/06/2023 June 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/06/2020 |
| 16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
| 04/06/194 June 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18 |
| 11/02/1911 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PAUL BALLARD / 31/01/2019 |
| 13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
| 13/11/1813 November 2018 | RETURN OF PURCHASE OF OWN SHARES |
| 13/11/1813 November 2018 | 19/10/18 STATEMENT OF CAPITAL GBP 300.00 |
| 25/04/1825 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BIRRELL / 24/04/2018 |
| 25/04/1825 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PAUL BALLARD / 24/04/2018 |
| 25/04/1825 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HENRY LAMPON / 24/04/2018 |
| 25/04/1825 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES EDWARD HEARN / 24/04/2018 |
| 25/04/1825 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR MAURICE GORDON EDE / 24/04/2018 |
| 23/04/1823 April 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 |
| 21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
| 23/10/1723 October 2017 | 01/10/17 STATEMENT OF CAPITAL GBP 400 |
| 23/10/1723 October 2017 | RETURN OF PURCHASE OF OWN SHARES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 05/05/175 May 2017 | APPOINTMENT TERMINATED, DIRECTOR BRIAN COOK |
| 03/05/173 May 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 |
| 13/02/1713 February 2017 | DIRECTOR APPOINTED MR SEAN PAUL BALLARD |
| 19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
| 24/11/1624 November 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS |
| 06/05/166 May 2016 | SECRETARY APPOINTED MR MAURICE GORDON EDE |
| 06/05/166 May 2016 | APPOINTMENT TERMINATED, SECRETARY SARAH BIRRELL |
| 29/12/1529 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
| 21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 03/02/153 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL EVANS / 12/01/2015 |
| 02/02/152 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN COOK / 12/01/2015 |
| 07/01/157 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
| 03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/12/1331 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 11/07/1311 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL EVANS / 09/07/2013 |
| 06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 17/12/1217 December 2012 | Annual return made up to 11 December 2012 with full list of shareholders |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 16/12/1116 December 2011 | Annual return made up to 11 December 2011 with full list of shareholders |
| 17/11/1117 November 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 17/11/1117 November 2011 | COMPANY NAME CHANGED HEARN KENT LIMITED CERTIFICATE ISSUED ON 17/11/11 |
| 11/11/1111 November 2011 | DIRECTOR APPOINTED MR DAVID PAUL EVANS |
| 18/10/1118 October 2011 | ADOPT ARTICLES 22/09/2011 |
| 12/10/1112 October 2011 | 06/10/11 STATEMENT OF CAPITAL GBP 500.00 |
| 12/10/1112 October 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 12/10/1112 October 2011 | CHANGE OF NAME 22/09/2011 |
| 28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 20/12/1020 December 2010 | Annual return made up to 11 December 2010 with full list of shareholders |
| 06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BIRRELL / 11/12/2009 |
| 21/12/0921 December 2009 | Annual return made up to 11 December 2009 with full list of shareholders |
| 21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN COOK / 11/12/2009 |
| 21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES EDWARD HEARN / 11/12/2009 |
| 16/12/0916 December 2009 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
| 09/12/099 December 2009 | RETURN OF PURCHASE OF OWN SHARES |
| 24/11/0924 November 2009 | 24/11/09 STATEMENT OF CAPITAL GBP 400 |
| 18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
| 15/12/0815 December 2008 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
| 14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
| 14/01/0814 January 2008 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
| 12/03/0712 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 03/01/073 January 2007 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
| 25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 10/01/0610 January 2006 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
| 11/04/0511 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
| 06/01/056 January 2005 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
| 15/03/0415 March 2004 | FULL ACCOUNTS MADE UP TO 31/07/03 |
| 17/12/0317 December 2003 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
| 24/01/0324 January 2003 | FULL ACCOUNTS MADE UP TO 31/07/02 |
| 08/01/038 January 2003 | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
| 27/08/0227 August 2002 | SECRETARY RESIGNED |
| 27/08/0227 August 2002 | NEW SECRETARY APPOINTED |
| 09/04/029 April 2002 | SHARES AGREEMENT OTC |
| 27/02/0227 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
| 27/12/0127 December 2001 | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS |
| 08/10/018 October 2001 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01 |
| 28/02/0128 February 2001 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/02/01 |
| 26/02/0126 February 2001 | EXEMPTION FROM APPOINTING AUDITORS 20/02/01 |
| 07/02/017 February 2001 | NEW DIRECTOR APPOINTED |
| 07/02/017 February 2001 | NEW SECRETARY APPOINTED |
| 07/02/017 February 2001 | NEW DIRECTOR APPOINTED |
| 07/02/017 February 2001 | NEW DIRECTOR APPOINTED |
| 07/02/017 February 2001 | SECRETARY RESIGNED |
| 07/02/017 February 2001 | NEW DIRECTOR APPOINTED |
| 07/02/017 February 2001 | DIRECTOR RESIGNED |
| 20/12/0020 December 2000 | REGISTERED OFFICE CHANGED ON 20/12/00 FROM: UNIT 6A KINGSNORTH INDUSTRIAL ESTATE WOTTON ROAD ASHFORD KENT TN23 6LL |
| 11/12/0011 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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