SUN SOLUTIONS CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/04/2226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/07/1910 July 2019 10/07/19 STATEMENT OF CAPITAL GBP 125

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MRS MELANIE DELLER / 14/04/2019

View Document

16/04/1916 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE DELLER / 12/04/2019

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL STUART DELLER / 14/04/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM C/O HILLIER HOPKINS LLP FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/04/1627 April 2016 DISS40 (DISS40(SOAD))

View Document

26/04/1626 April 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE DELLER / 14/05/2015

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STUART DELLER / 14/05/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE NUTT / 17/02/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LESLIE NUTT / 17/02/2014

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE NUTT / 17/02/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA UNITED KINGDOM

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MELANIE NUTT

View Document

24/01/1324 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE NUTT / 11/12/2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LESLIE NUTT / 11/12/2012

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/01/1227 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

18/11/1118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MELANIE GUY / 18/11/2011

View Document

10/01/1110 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information