SUNRISE WINDOW SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
21/05/2421 May 2024 | Notification of Martin Lawson as a person with significant control on 2016-04-06 |
21/05/2421 May 2024 | Notification of Martin Ross Jenkins as a person with significant control on 2016-04-06 |
09/05/249 May 2024 | Total exemption full accounts made up to 2024-02-29 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-02-28 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2022-02-28 |
03/05/223 May 2022 | Director's details changed for Mr Ian Lawson on 2022-04-07 |
03/05/223 May 2022 | Change of details for Mr Ian Lawson as a person with significant control on 2022-04-07 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/08/2014 August 2020 | 29/02/20 UNAUDITED ABRIDGED |
25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
31/07/1931 July 2019 | 28/02/19 UNAUDITED ABRIDGED |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
18/03/1918 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JENKINS |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/08/1820 August 2018 | 28/02/18 UNAUDITED ABRIDGED |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
17/07/1717 July 2017 | 28/02/17 UNAUDITED ABRIDGED |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
22/04/1622 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/08/1517 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAWSON / 17/08/2015 |
17/08/1517 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN LAWSON / 16/08/2015 |
29/04/1529 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/05/147 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
10/05/1310 May 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
10/05/1210 May 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
05/05/115 May 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LAWSON / 01/10/2009 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAWSON / 01/10/2009 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LAWSON / 01/10/2009 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LAWSON / 01/10/2009 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROSS JENKINS / 01/10/2009 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROSS JENKINS / 01/10/2009 |
14/05/1014 May 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
26/11/0926 November 2009 | SUB-DIVISION 01/10/09 |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
09/05/079 May 2007 | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
08/05/068 May 2006 | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
14/09/0514 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
23/05/0523 May 2005 | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
09/09/049 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 |
12/05/0412 May 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
16/09/0316 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
17/05/0317 May 2003 | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS |
09/07/029 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
05/05/025 May 2002 | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS |
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 |
30/07/0130 July 2001 | NEW DIRECTOR APPOINTED |
29/05/0129 May 2001 | SECRETARY RESIGNED |
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 |
29/05/0129 May 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/05/0129 May 2001 | NEW DIRECTOR APPOINTED |
29/05/0129 May 2001 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 28/02/02 |
29/05/0129 May 2001 | DIRECTOR RESIGNED |
17/04/0117 April 2001 | 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