SUNSHINE SECURITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/08/2423 August 2024 Micro company accounts made up to 2023-11-30

View Document

22/08/2422 August 2024 Registered office address changed from 142 Bushfield Drive Redhill RH1 5BW England to 1 st. Johns Terrace Road Redhill RH1 6HU on 2024-08-22

View Document

22/08/2422 August 2024 Registered office address changed from 1 st. Johns Terrace Road Redhill RH1 6HU England to 1 Gordon Court St. Johns Terrace Road Redhill RH1 6HU on 2024-08-22

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/08/231 August 2023 Micro company accounts made up to 2022-11-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAVESH SARASWAT / 13/08/2019

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR LAVESH SARASWAT / 13/08/2019

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/06/195 June 2019 COMPANY NAME CHANGED SUNSHINE MARKETING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/06/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 86 SINCLAIR DRIVE BASINGSTOKE RG21 6AD ENGLAND

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM OFFICE NO - G5 ABBEY HOUSE 25 CLARENDON ROAD REDHILL RH1 1QZ ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR LAVESH SARASWAT / 06/10/2017

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR LAVESH SARASWAT / 06/10/2017

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAVESH SARASWAT / 06/10/2017

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAVESH SARASWAT / 06/10/2017

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

10/03/1710 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 52 TYLEHURST DRIVE REDHILL RH1 6EL

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAVESH SARASWAT / 18/04/2016

View Document

24/02/1624 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAVESH SARASWAT / 08/12/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 10 HARRISON CLOSE REIGATE SURREY RH2 7HU

View Document

08/12/148 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/12/136 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

19/11/1219 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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