SUNRISE HEALTHCARE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/08/241 August 2024 Notification of Onai Gwavava as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Notification of Jane Kinga Wahinya as a person with significant control on 2024-08-01

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

18/10/2318 October 2023 Previous accounting period extended from 2023-05-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Registered office address changed from Regus Office 114, Fairbourne Drive Atterbury Lakes Milton Keynes MK10 9RG England to Office 114 Atterbury Lakes Fairbourne Drive Milton Keynes MK10 9RG on 2023-06-19

View Document

31/05/2331 May 2023 Appointment of Ms Patricia Makuwaza as a director on 2023-05-16

View Document

29/05/2329 May 2023 Appointment of Mrs Jane Kinga Wahinya as a director on 2023-05-16

View Document

29/05/2329 May 2023 Registered office address changed from Office 11B 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN England to Regus Office 114, Fairbourne Drive Atterbury Lakes Milton Keynes MK10 9RG on 2023-05-29

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

28/02/2328 February 2023 Change of details for Ms Patricia Makuwaza as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Appointment of Mrs Jane Kinga Wahinya as a secretary on 2023-02-24

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

22/02/2222 February 2022 Registered office address changed from 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN England to Office 11B 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN on 2022-02-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 56 PARSONS CRESCENT SHENLEY LODGE MILTON KEYNES BUCKINGHAMSHIRE MK5 7BW UNITED KINGDOM

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, SECRETARY JANE WAHINYA

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

18/11/1918 November 2019 CESSATION OF EPHESON MULENGA AS A PSC

View Document

18/11/1918 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA MAKUWAZA

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/05/1726 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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