SUNBEAM IT SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/03/252 March 2025 | Final Gazette dissolved following liquidation |
| 02/03/252 March 2025 | Final Gazette dissolved following liquidation |
| 02/12/242 December 2024 | Return of final meeting in a members' voluntary winding up |
| 10/04/2410 April 2024 | Resolutions |
| 10/04/2410 April 2024 | Appointment of a voluntary liquidator |
| 10/04/2410 April 2024 | Resolutions |
| 10/04/2410 April 2024 | Declaration of solvency |
| 08/03/248 March 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 21/01/2421 January 2024 | Confirmation statement made on 2024-01-07 with updates |
| 27/08/2327 August 2023 | Micro company accounts made up to 2023-01-31 |
| 27/03/2327 March 2023 | Appointment of Ms Helena Frances Kennedy as a director on 2023-03-27 |
| 27/03/2327 March 2023 | Change of details for Mr Edward Thomas Moore as a person with significant control on 2023-03-27 |
| 27/03/2327 March 2023 | Notification of Helena Frances Kennedy as a person with significant control on 2023-03-27 |
| 22/02/2322 February 2023 | Second filing of a statement of capital following an allotment of shares on 2023-02-20 |
| 20/02/2320 February 2023 | Statement of capital following an allotment of shares on 2023-02-20 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 20/01/2320 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 09/01/229 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 17/01/2117 January 2021 | Confirmation statement made on 2021-01-07 with no updates |
| 20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 18/01/2018 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
| 07/08/197 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 20/01/1920 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
| 09/07/189 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 21/01/1821 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
| 20/10/1720 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
| 15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 03/02/163 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
| 10/06/1510 June 2015 | 31/01/15 TOTAL EXEMPTION FULL |
| 01/02/151 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS MOORE / 20/11/2014 |
| 01/02/151 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
| 23/11/1423 November 2014 | REGISTERED OFFICE CHANGED ON 23/11/2014 FROM 26 MIDDELBURG CLOSE WHITESTONE NUNEATON CV11 6PZ |
| 23/11/1423 November 2014 | APPOINTMENT TERMINATED, SECRETARY BRIAN MOORE |
| 02/04/142 April 2014 | 31/01/14 TOTAL EXEMPTION FULL |
| 04/02/144 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
| 23/05/1323 May 2013 | 31/01/13 TOTAL EXEMPTION FULL |
| 28/01/1328 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
| 13/07/1213 July 2012 | 31/01/12 TOTAL EXEMPTION FULL |
| 13/01/1213 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
| 20/07/1120 July 2011 | 31/01/11 TOTAL EXEMPTION FULL |
| 30/01/1130 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
| 15/07/1015 July 2010 | 31/01/10 TOTAL EXEMPTION FULL |
| 18/01/1018 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS MOORE / 01/10/2009 |
| 16/05/0916 May 2009 | 31/01/09 TOTAL EXEMPTION FULL |
| 22/01/0922 January 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
| 22/01/0922 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN MOORE / 07/01/2008 |
| 22/01/0922 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MOORE / 03/01/2009 |
| 07/01/087 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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