SUNRISE CNC ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Micro company accounts made up to 2024-08-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-08-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/05/235 May 2023 Micro company accounts made up to 2022-08-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-08-31

View Document

09/01/229 January 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/02/1814 February 2018 DISS40 (DISS40(SOAD))

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM GEORGE ARTHUR 4 WIGMORES SOUTH WELWYN GARDEN CITY HERTFORDSHIRE AL8 6PL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/02/1611 February 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/01/1529 January 2015 PREVSHO FROM 30/11/2014 TO 31/08/2014

View Document

10/12/1410 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/01/139 January 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/01/1217 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE HUSSEY / 20/11/2010

View Document

24/11/1024 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTHONY HUSSEY / 20/11/2010

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTHONY HUSSEY / 20/11/2009

View Document

02/12/092 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY EDWARD HUSSEY

View Document

22/12/0822 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 25 PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

29/01/0429 January 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

25/11/0225 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

28/06/0028 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

23/11/9823 November 1998 REGISTERED OFFICE CHANGED ON 23/11/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 SECRETARY RESIGNED

View Document

20/11/9820 November 1998 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