SUNDIAL SOLUTIONS LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

12/08/2412 August 2024 Application to strike the company off the register

View Document

07/08/247 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

14/08/2314 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/08/215 August 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANINE ERICA PORTLAND COULSTOCK

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP VINCENT COULSTOCK / 10/01/2020

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MRS JANINE ERICA PORTLAND COULSTOCK

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COULSTOCK / 02/08/2017

View Document

02/08/172 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP COULSTOCK / 02/08/2017

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM THE POOL HOUSE WHARTON LEOMINSTER HEREFORDSHIRE HR6 0NX ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM THE POOL HOUSE WHARTON COTTAGES WHARTON LEOMINSTER HEREFORDSHIRE HR6 0NX ENGLAND

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 CURREXT FROM 31/05/2016 TO 30/06/2016

View Document

12/10/1512 October 2015 SECRETARY APPOINTED MR PHILIP COULSTOCK

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, SECRETARY JANINE COULSTOCK

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR JANINE COULSTOCK

View Document

28/09/1528 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JANINE ERICA PORTLAND COULSTOCK / 28/09/2015

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM ROEBUCK HOUSE FARM CLOSE WARNHAM HORSHAM WEST SUSSEX RH12 3QT

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COULSTOCK / 15/08/2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINE ERICA PORTLAND COULSTOCK / 20/08/2013

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM CEDAR HOUSE 8A GATEFORD DRIVE HORSHAM WEST SUSSEX RH12 5FW

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COULSTOCK / 21/08/2013

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/06/1110 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, SECRETARY MAXINE BEARDSELL

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MRS JANINE ERICA PORTLAND COULSTOCK

View Document

20/10/1020 October 2010 SECRETARY APPOINTED MRS JANINE ERICA PORTLAND COULSTOCK

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COULSTOCK / 28/05/2010

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 1 BURNS CLOSE DUTCHELLS COPSE HORSHAM WEST SUSSEX RH12 5PE

View Document

19/04/0619 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: HAVENDOWN 19 WALNUT TREE WALK RATTON MOOR EASTBOURNE EAST SUSSEX BN20 9BP

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 37 DOMINICA COURT SOVEREIGN HARBOUR SOUTH EASTBOURNE EAST SUSSEX BN23 5TR

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 14 RICHMOND PLACE EASTBOURNE EAST SUSSEX BN21 2NQ

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 NEW DIRECTOR APPOINTED

View Document

01/08/991 August 1999 NEW SECRETARY APPOINTED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: 159 159 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BY

View Document

27/07/9927 July 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 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