SUNRISE WINDOW SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

21/05/2421 May 2024 Notification of Martin Lawson as a person with significant control on 2016-04-06

View Document

21/05/2421 May 2024 Notification of Martin Ross Jenkins as a person with significant control on 2016-04-06

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/05/223 May 2022 Director's details changed for Mr Ian Lawson on 2022-04-07

View Document

03/05/223 May 2022 Change of details for Mr Ian Lawson as a person with significant control on 2022-04-07

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/08/2014 August 2020 29/02/20 UNAUDITED ABRIDGED

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/07/1931 July 2019 28/02/19 UNAUDITED ABRIDGED

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN JENKINS

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/08/1820 August 2018 28/02/18 UNAUDITED ABRIDGED

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/07/1717 July 2017 28/02/17 UNAUDITED ABRIDGED

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/04/1622 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAWSON / 17/08/2015

View Document

17/08/1517 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR IAN LAWSON / 16/08/2015

View Document

29/04/1529 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/05/147 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/05/1310 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/05/1210 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/05/115 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LAWSON / 01/10/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAWSON / 01/10/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LAWSON / 01/10/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LAWSON / 01/10/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROSS JENKINS / 01/10/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROSS JENKINS / 01/10/2009

View Document

14/05/1014 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

26/11/0926 November 2009 SUB-DIVISION 01/10/09

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

05/05/025 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: UNITS 7-8 LEEN COURT BOUGHTON INDUSTRIAL ESTATE SOUTH BOUGHTON NEWARK NOTTINGHAMSHIRE NG22 9ZD

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: UNITS 7 & 8 LEEN COURT MAUN WAY, BOUGHTON NEWARK NOTTINGHAMSHIRE NG22 9ZD

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 28/02/02

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 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