SUNSHINE UTILITIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/01/255 January 2025 Cessation of Tariq Aziz Noshai as a person with significant control on 2024-12-31

View Document

20/12/2420 December 2024 Notification of Irshid Khan as a person with significant control on 2024-12-15

View Document

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

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

18/05/2418 May 2024 Appointment of Mr Irshid Khan as a director on 2024-05-10

View Document

18/05/2418 May 2024 Termination of appointment of Muhammed Naveed as a director on 2024-05-10

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Appointment of Mr Muhammed Naveed as a director on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Tariq Aziz Noshai as a director on 2022-12-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Director's details changed for Mr Tariq Aziz Noshai on 2022-02-15

View Document

15/02/2215 February 2022 Registered office address changed from 26 Faircross Parade Longbridge Road Barking Essex IG11 8UW England to 68 Kingsland High Street Kingsland High Street London E8 2NS on 2022-02-15

View Document

07/02/227 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/06/191 June 2019 PSC'S CHANGE OF PARTICULARS / MR TARIQ AZIZ NOSHAI / 01/06/2019

View Document

01/06/191 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ AZIZ NOSHAI / 01/06/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR YASIR SHAH

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR ZOBIA YASIR

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR ZAINAB REHAN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 20 MELFORD AVENUE BARKING ESSEX IG11 9HT

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MRS ZOBIA YASIR

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MRS ZAINAB REHAN

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ AZIZ NOSHAI / 23/06/2015

View Document

25/06/1525 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR YASIR ALI SHAH / 23/06/2015

View Document

22/03/1522 March 2015 DIRECTOR APPOINTED MR YASIR ALI SHAH

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/08/143 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ AZIZ NOSHAI / 01/07/2014

View Document

03/08/143 August 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 20 MELFORD AVENUE BARKING ESSEX IG11 9HT

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 294 A LONGBRIDGE ROAD BARKING ESSEX IG11 9EH ENGLAND

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1319 June 2013 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