SUNSHINE PROPERTY MAINTENANCE LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/10/2426 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

10/08/2410 August 2024 Micro company accounts made up to 2023-09-30

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

23/07/2323 July 2023 Micro company accounts made up to 2022-09-30

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

24/05/2024 May 2020 APPOINTMENT TERMINATED, DIRECTOR LEE GREGORY

View Document

24/05/2024 May 2020 APPOINTMENT TERMINATED, SECRETARY LEE GREGORY

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/02/1927 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

14/05/1814 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

10/01/1710 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

02/12/152 December 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

30/10/1530 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

18/11/1418 November 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

02/10/142 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

22/04/1422 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 22/10/13 STATEMENT OF CAPITAL GBP 3

View Document

23/10/1323 October 2013 COMPANY NAME CHANGED SUNSHINE PLUMBING HEATING SOLUTIONS LTD CERTIFICATE ISSUED ON 23/10/13

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR LEE GREGORY

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL COOMBES

View Document

26/09/1326 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

20/11/1220 November 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

16/11/1216 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 COMPANY NAME CHANGED SUNSHINE SOLAR HEATING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/08/12

View Document

16/08/1216 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1121 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information