SUNRISESTAR LIMITED

Company Documents

DateDescription
27/10/2527 October 2025 NewConfirmation statement made on 2025-10-23 with no updates

View Document

03/03/253 March 2025 Accounts for a small company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

08/03/248 March 2024 Accounts for a small company made up to 2023-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

21/02/2321 February 2023 Accounts for a small company made up to 2022-10-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

16/02/2216 February 2022 Accounts for a small company made up to 2021-10-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

28/10/1428 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR HARRY MAXWELL DERNIE

View Document

24/10/1324 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

27/12/1227 December 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 6

View Document

27/12/1227 December 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

25/10/1225 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

25/10/1125 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

10/12/1010 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

23/10/0923 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL DERNIE / 01/10/2009

View Document

25/08/0925 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

28/10/0728 October 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

16/06/0616 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: G OFFICE CHANGED 06/07/04 CADMAN HOUSE 2 CADMAN ROAD SHEFFIELD SOUTH YORKSHIRE S12 2AR

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 S-DIV 28/10/02

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

11/04/0111 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/008 December 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0027 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0027 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

16/07/9916 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 S252 DISP LAYING ACC 05/01/95

View Document

17/01/9617 January 1996 S386 DISP APP AUDS 05/01/95

View Document

17/01/9617 January 1996 S366A DISP HOLDING AGM 05/01/95

View Document

16/01/9616 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

13/12/9513 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM: G OFFICE CHANGED 29/11/95 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

29/11/9529 November 1995 NEW SECRETARY APPOINTED

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 SECRETARY RESIGNED

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 CONVE 14/11/95

View Document

17/11/9517 November 1995 CONVERSION 14/11/95

View Document

23/10/9523 October 1995 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