SUNBEAMS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Appointment of Mr Colin Brazier as a director on 2024-12-03

View Document

02/12/242 December 2024 Certificate of change of name

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

13/07/2413 July 2024 Cessation of Nick Price as a person with significant control on 2024-07-13

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

13/07/2413 July 2024 Notification of Christopher Anthony Liley as a person with significant control on 2024-07-13

View Document

28/02/2428 February 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Termination of appointment of Nicholas Price as a director on 2021-07-01

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR CHRIS LILEY

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PRICE / 01/06/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR NICHOLAS PRICE

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LILEY

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARKO ANDONI

View Document

05/03/145 March 2014 COMPANY NAME CHANGED RESOURCE & RECRUIT LIMITED CERTIFICATE ISSUED ON 05/03/14

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY MARKO ANDONI

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 29 COMMON ROAD NORTH LEIGH WITNEY OXFORDSHIRE OX29 6RD ENGLAND

View Document

04/02/144 February 2014 SECRETARY APPOINTED MR MARKO ANDONI

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANILA GOGA

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY ANILA GOGA

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY LILEY

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR MARKO ANDONI

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM FAIRWOOD CHEAPSIDE BAMPTON OXFORDSHIRE OX18 2JL UNITED KINGDOM

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LILEY

View Document

17/04/1317 April 2013 SECRETARY APPOINTED MS ANILA GOGA

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MS ANILA GOGA

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1216 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM LANSLEIGH BRIDGE STREET BAMPTON OXFORDSHIRE OX18 2HA UNITED KINGDOM

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/08/111 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/1013 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

29/11/0929 November 2009 REGISTERED OFFICE CHANGED ON 29/11/2009 FROM 10 SHARON ROAD LONDON W4 4PD

View Document

29/11/0929 November 2009 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY LILEY

View Document

29/11/0929 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOAN DINEEN

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LILEY

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LILEY

View Document

20/08/0920 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/09/0815 September 2008 RETURN MADE UP TO 23/07/08; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 37 SPENCER ROAD CHISWICK LONDON W4 3SS

View Document

07/09/077 September 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/08/0328 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/08/003 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/08/9926 August 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

23/07/9623 July 1996 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