SUNVILLE RAIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewSecretary's details changed for Pauline Mcardle on 2025-09-19

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Satisfaction of charge 1 in full

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

09/03/239 March 2023 Registered office address changed from 25 Basepoint Business Centre Metcalf Way Crawley West Sussex RH11 7XX England to Unit 12 Gatwick Metro Centre Balcombe Road Horley RH6 9GA on 2023-03-09

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/2127 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 28 BASEPOINT METCALF WAY CRAWLEY WEST SUSSEX RH11 7XX

View Document

17/01/1917 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAYES / 20/11/2018

View Document

22/11/1822 November 2018 SECRETARY'S CHANGE OF PARTICULARS / PAULA MCARDLE / 20/11/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAYES / 03/01/2015

View Document

19/05/1519 May 2015 SECRETARY'S CHANGE OF PARTICULARS / PAULA MCARDLE / 03/01/2015

View Document

19/05/1519 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1429 April 2014 29/04/14 STATEMENT OF CAPITAL GBP 800

View Document

28/02/1428 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM LANGDALE, BROOKHILL ROAD COPTHORNE WEST SUSSEX RH10 3QL

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR TONY CLIFFORD

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/06/125 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

06/05/116 May 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY CLIFFORD / 01/01/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAYES / 01/01/2010

View Document

14/05/1014 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

16/12/0916 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

27/09/0827 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/0820 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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