SUNSHINE UTILITIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
11/02/2511 February 2025 | Total exemption full accounts made up to 2024-06-30 |
05/01/255 January 2025 | Cessation of Tariq Aziz Noshai as a person with significant control on 2024-12-31 |
20/12/2420 December 2024 | Notification of Irshid Khan as a person with significant control on 2024-12-15 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
18/05/2418 May 2024 | Appointment of Mr Irshid Khan as a director on 2024-05-10 |
18/05/2418 May 2024 | Termination of appointment of Muhammed Naveed as a director on 2024-05-10 |
07/03/247 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with updates |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
13/02/2313 February 2023 | Micro company accounts made up to 2022-06-30 |
01/12/221 December 2022 | Appointment of Mr Muhammed Naveed as a director on 2022-12-01 |
01/12/221 December 2022 | Termination of appointment of Tariq Aziz Noshai as a director on 2022-12-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/02/2215 February 2022 | Director's details changed for Mr Tariq Aziz Noshai on 2022-02-15 |
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 |
07/02/227 February 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/06/2110 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
24/03/2124 March 2021 | CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/06/191 June 2019 | PSC'S CHANGE OF PARTICULARS / MR TARIQ AZIZ NOSHAI / 01/06/2019 |
01/06/191 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ AZIZ NOSHAI / 01/06/2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
19/03/1919 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
07/12/167 December 2016 | APPOINTMENT TERMINATED, DIRECTOR YASIR SHAH |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
08/07/168 July 2016 | APPOINTMENT TERMINATED, DIRECTOR ZOBIA YASIR |
08/07/168 July 2016 | APPOINTMENT TERMINATED, DIRECTOR ZAINAB REHAN |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/03/1622 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
15/12/1515 December 2015 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 20 MELFORD AVENUE BARKING ESSEX IG11 9HT |
23/09/1523 September 2015 | DIRECTOR APPOINTED MRS ZOBIA YASIR |
28/08/1528 August 2015 | DIRECTOR APPOINTED MRS ZAINAB REHAN |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/06/1525 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ AZIZ NOSHAI / 23/06/2015 |
25/06/1525 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
25/06/1525 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR YASIR ALI SHAH / 23/06/2015 |
22/03/1522 March 2015 | DIRECTOR APPOINTED MR YASIR ALI SHAH |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/08/143 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ AZIZ NOSHAI / 01/07/2014 |
03/08/143 August 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
21/07/1421 July 2014 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 20 MELFORD AVENUE BARKING ESSEX IG11 9HT |
17/07/1417 July 2014 | REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 294 A LONGBRIDGE ROAD BARKING ESSEX IG11 9EH ENGLAND |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/06/1319 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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