SUNSHADE SOLUTIONS LTD

Company Documents

DateDescription
04/09/134 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 23/10/12

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 23 October 2012

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
UNIT 12 BLYTHE PARK BUSINESS BASE
CRESSWELL
STOKE ON TRENT
STAFFORDSHIRE
ST11 9RD

View Document

19/06/1319 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

24/10/1224 October 2012 DISS40 (DISS40(SOAD))

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

23/10/1223 October 2012 Annual accounts for year ending 23 Oct 2012

View Accounts

09/05/129 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

23/10/1123 October 2011 Annual accounts for year ending 23 Oct 2011

View Accounts

25/08/1125 August 2011 Annual accounts small company total exemption made up to 23 October 2010

View Document

14/06/1114 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 23 October 2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUHE / 01/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE STEVENTON / 01/04/2010

View Document

23/06/0923 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR APPOINTED SUSAN JANE STEVENTON

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 23 October 2008

View Document

23/02/0923 February 2009 PREVEXT FROM 30/04/2008 TO 23/10/2008

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/08 FROM: 36 CAVENDISH ROAD UPPER TEAN STOKE-ON-TRENT ST10 4RH

View Document

18/12/0818 December 2008 DIRECTOR RESIGNED DAVID BROUGH

View Document

18/12/0818 December 2008 SECRETARY RESIGNED TERESA HEATLEY

View Document

07/05/087 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR'S PARTICULARS DAVID BROUGH

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 COMPANY NAME CHANGED SUNSHADE SOLUTION LTD CERTIFICATE ISSUED ON 02/05/07

View Document

23/04/0723 April 2007 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