SURYA SOLAR LIMITED

Company Documents

DateDescription
15/07/2515 July 2025

View Document

15/07/2515 July 2025

View Document

15/07/2515 July 2025

View Document

15/07/2515 July 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

14/07/2414 July 2024

View Document

14/07/2414 July 2024

View Document

14/07/2414 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/07/2414 July 2024

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

11/07/2311 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

07/02/237 February 2023 Appointment of Mr Micah Aaron Blowers as a director on 2023-02-07

View Document

07/02/237 February 2023 Notification of Mab Roofing Limited as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Change of details for Flying Trade Group Plc as a person with significant control on 2023-02-07

View Document

07/11/227 November 2022 Certificate of change of name

View Document

27/10/2227 October 2022 Satisfaction of charge 1 in full

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

14/07/2114 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

14/07/2114 July 2021

View Document

14/07/2114 July 2021

View Document

14/07/2114 July 2021

View Document

10/07/1910 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

10/07/1910 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

10/07/1910 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

05/07/185 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

05/07/185 July 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

29/01/1829 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

25/01/1825 January 2018 COMPANY NAME CHANGED GREAT HALLINGBURY EVENTS LIMITED CERTIFICATE ISSUED ON 25/01/18

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

07/07/177 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

07/07/177 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

07/07/177 July 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM EUROPA HOUSE 4 EUROPA WAY PARKSTONE HARWICH ESSEX CO12 4PT

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 AUDITOR'S RESIGNATION

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 AUDITOR'S RESIGNATION

View Document

03/06/153 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1J

View Document

24/11/1424 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/06/144 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

12/10/1212 October 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

24/09/1224 September 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW TOWNSEND

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM, GREAT HALLINGBURY MANOR GREAT HALLINGBURY, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 7TJ

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED SUKHJIT SINGH DULAI

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED HARJIT SINGH DULAI

View Document

05/09/115 September 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ELDER

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR PENELOPE BROWN

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED ANDREW STUART TOWNSEND

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED JAMES GORDON

View Document

29/07/1029 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/06/101 June 2010 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