SUNSHINE SERVICES COVENTRY LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewChange of details for Mr Mohammad Riaz as a person with significant control on 2025-09-11

View Document

11/09/2511 September 2025 Registered office address changed from 10E Lythalls Lane Coventry CV6 6FG England to 289 Holbrook Lane Coventry CV6 4DF on 2025-09-11

View Document

21/05/2521 May 2025 Termination of appointment of Mian Mohamed Altaf as a director on 2025-05-21

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

26/03/2526 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

13/12/2413 December 2024 Notification of Mohammad Riaz as a person with significant control on 2024-12-01

View Document

13/12/2413 December 2024 Cessation of Mian Mohamed Altaf as a person with significant control on 2024-12-01

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

26/07/2426 July 2024 Change of details for Mr Mian Mohamed Altaf as a person with significant control on 2024-07-15

View Document

26/07/2426 July 2024 Appointment of Mr Mohammad Riaz as a director on 2024-07-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

26/03/2426 March 2024 Registered office address changed from 10a Lythalls Lane Coventry CV6 6FG England to 10E Lythalls Lane Coventry CV6 6FG on 2024-03-26

View Document

26/01/2426 January 2024 Registered office address changed from Flat 5 Wheelwright Lane Coventry CV6 4HF England to 10a Lythalls Lane Coventry CV6 6FG on 2024-01-26

View Document

20/10/2320 October 2023 Change of details for Mr Mian Mohamed Altaf as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Registered office address changed from 12 Alum Rock Road Birmingham B8 1JB England to Flat 5 Wheelwright Lane Coventry CV6 4HF on 2023-10-20

View Document

01/08/231 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

10/07/2310 July 2023 Change of details for Mr Mian Mohamed Altaf as a person with significant control on 2021-09-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/11/2223 November 2022 Registered office address changed from 64 Compton Road Coventry CV6 6GQ England to 12 Alum Rock Road Birmingham B8 1JB on 2022-11-23

View Document

08/11/228 November 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-06-30 with no updates

View Document

03/02/223 February 2022 Registered office address changed from 6 Beake Avenue Coventry CV6 3AR England to 64 Compton Road Coventry CV6 6GQ on 2022-02-03

View Document

19/11/2119 November 2021 Director's details changed for Mr Mian Mohamed Altaf on 2021-11-19

View Document

01/10/211 October 2021 Cessation of Mohammad Riaz as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

01/10/211 October 2021 Termination of appointment of Mohammad Riaz as a director on 2021-09-30

View Document

24/06/2124 June 2021 Incorporation

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