SUNVENTURES 2 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Director's details changed for Ms Anna Louise Bath on 2025-04-22

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

21/11/2421 November 2024 Change of details for Solarplicity Debt Funding Limited as a person with significant control on 2024-11-21

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

05/08/245 August 2024 Appointment of Mr Paul Anthony White as a director on 2024-08-02

View Document

05/08/245 August 2024 Appointment of Ms Chloe Marlow as a director on 2024-08-02

View Document

05/08/245 August 2024 Termination of appointment of Philip William Kent as a director on 2024-08-02

View Document

05/08/245 August 2024 Termination of appointment of Ae Kyung Yoon as a director on 2024-08-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Appointment of Ms Anna Louise Bath as a director on 2023-12-08

View Document

15/12/2315 December 2023 Termination of appointment of Saira Jane Johnston as a director on 2023-12-08

View Document

21/11/2321 November 2023 Change of details for Solarplicity Debt Funding Limited as a person with significant control on 2023-11-21

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

09/05/239 May 2023 Accounts for a small company made up to 2022-12-31

View Document

04/01/234 January 2023 Satisfaction of charge 095207630002 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

16/05/2216 May 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

27/07/2127 July 2021 Termination of appointment of Stephen Campbell Joseph Ellis as a director on 2021-06-28

View Document

09/04/219 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / SOLARPLICITY DEBT FUNDING LIMITED / 21/11/2020

View Document

10/09/2010 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR RONAN KIERANS

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR PHILIP WILLIAM KENT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

21/10/1921 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM UNIT 8 PEERGLOW CENTRE MARSH LANE WARE HERTS SG12 9QL ENGLAND

View Document

29/03/1929 March 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

10/01/1910 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM KT11 1PP ENGLAND

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM UNIT 8 PEERGLOW CENTRE MARSH LANE WARE HERTFORDSHIRE SG12 9QL ENGLAND

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE CLARE

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ELBOURNE

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR RONAN NIALL KIERANS

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MRS SAIRA JANE JOHNSTON

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR STEPHEN CAMPBELL JOSEPH ELLIS

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR NICHOLAS SIMON PARKER

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR ROLLO ANDREW JOHNSTONE WRIGHT

View Document

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 CESSATION OF SOLARPLICITY UC HOLDINGS LIMITED AS A PSC

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLARPLICITY DEBT FUNDING LIMITED

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095207630002

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 ADOPT ARTICLES 10/03/2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095207630001

View Document

30/09/1630 September 2016 ADOPT ARTICLES 10/03/2016

View Document

22/06/1622 June 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095207630001

View Document

22/02/1622 February 2016 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR DAVID STUART ELBOURNE

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON WRAGG

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MRS JULIE ANNE CLARE

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 25 WATLING STREET LONDON EC4M 9BR UNITED KINGDOM

View Document

01/04/151 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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