SANSUM SOLUTIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-02-27 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/08/2429 August 2024 Registration of charge 103659160002, created on 2024-08-29

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

30/01/2330 January 2023 Purchase of own shares.

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

11/10/2211 October 2022 Cancellation of shares. Statement of capital on 2022-10-04

View Document

10/10/2210 October 2022 Termination of appointment of Gemma Louise Sansum as a director on 2022-10-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-07 with updates

View Document

15/09/2215 September 2022 Change of details for Mr Jason Roland Woodcock as a person with significant control on 2022-09-13

View Document

15/09/2215 September 2022 Director's details changed for Mr Jason Roland Woodcock on 2022-09-13

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Memorandum and Articles of Association

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

17/02/2217 February 2022 Change of share class name or designation

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

03/12/203 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103659160001

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CESSATION OF EMMA LOUISE WOODCOCK AS A PSC

View Document

29/09/2029 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA LOUISE SANSUM

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MISS GEMMA LOUISE SANSUM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM MENDIP HOUSE UNION STREET CHEDDAR SOMERSET BS27 3NA ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

28/12/1728 December 2017 SUB-DIVISION 15/11/17

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/12/174 December 2017 15/11/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR JASON ROLAND WOODCOCK / 11/07/2017

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM DRAY COTTAGE TWITCHENS LANE DRAYCOTT CHEDDAR BS27 3TJ UNITED KINGDOM

View Document

11/07/1711 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOUISE WOODCOCK / 11/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROLAND WOODCOCK / 11/07/2017

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE WOODCOCK / 11/07/2017

View Document

09/03/179 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/179 March 2017 COMPANY NAME CHANGED SANSUM DOMESTIC & COMMERCIAL CLEANING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/03/17

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR GEMMA SANSUM

View Document

08/09/168 September 2016 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