SUNBEAM IT SOLUTIONS LIMITED

Company Documents

DateDescription
02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/12/242 December 2024 Return of final meeting in a members' voluntary winding up

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Appointment of a voluntary liquidator

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Declaration of solvency

View Document

08/03/248 March 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

21/01/2421 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

27/08/2327 August 2023 Micro company accounts made up to 2023-01-31

View Document

27/03/2327 March 2023 Appointment of Ms Helena Frances Kennedy as a director on 2023-03-27

View Document

27/03/2327 March 2023 Change of details for Mr Edward Thomas Moore as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Notification of Helena Frances Kennedy as a person with significant control on 2023-03-27

View Document

22/02/2322 February 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-20

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-02-20

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

09/01/229 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

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

View Accounts

17/01/2117 January 2021 Confirmation statement made on 2021-01-07 with no updates

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

09/07/189 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

10/06/1510 June 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

01/02/151 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS MOORE / 20/11/2014

View Document

01/02/151 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

23/11/1423 November 2014 REGISTERED OFFICE CHANGED ON 23/11/2014 FROM 26 MIDDELBURG CLOSE WHITESTONE NUNEATON CV11 6PZ

View Document

23/11/1423 November 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN MOORE

View Document

02/04/142 April 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

23/05/1323 May 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

13/07/1213 July 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

20/07/1120 July 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

30/01/1130 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

15/07/1015 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS MOORE / 01/10/2009

View Document

16/05/0916 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIAN MOORE / 07/01/2008

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MOORE / 03/01/2009

View Document

07/01/087 January 2008 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