SUNRHOS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

07/01/257 January 2025 Registered office address changed from The Sun Inn Hall Street Rhosllanerchrugog Wrexham Clwyd LL14 2LG to 6 Maes Glan Rhosllanerchrugog Wrexham LL14 2DT on 2025-01-07

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Compulsory strike-off action has been discontinued

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

18/05/2318 May 2023 Change of details for Mr Terence Williams as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

17/05/2317 May 2023 Change of details for Mr Darren Wayne Hannaby as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Change of details for Mr Terence Williams as a person with significant control on 2023-05-17

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

12/05/2312 May 2023 Notification of Terence Williams as a person with significant control on 2017-08-24

View Document

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

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

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

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR TERENCE WILLIAMS

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

07/06/187 June 2018 CESSATION OF DALE MARTIN JONES AS A PSC

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR DALE JONES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

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

View Accounts

07/12/167 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

15/06/1615 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEST

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY DAVID JONES

View Document

08/10/158 October 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR GARY CLARKE

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN BEECH

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR GARY BILLINGTON

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM ECO-READYMIX HAFOD RUABON WREXHAM CLWYD LL14 6ET

View Document

22/08/1522 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076883220001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

24/10/1424 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MR DALE MARTIN JONES

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG WEST

View Document

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 43 CHAPEL STREET PONCIAU WREXHAM WREXHAM LL14 1SD WALES

View Document

13/03/1313 March 2013 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

03/10/123 October 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/07/1118 July 2011 13/07/11 STATEMENT OF CAPITAL GBP 10

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR SHAUN BEECH

View Document

30/06/1130 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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