SUNLEY PROJECT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Appointment of Mr Robert Edward Taylor as a director on 2024-10-24

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

25/09/2425 September 2024 Certificate of change of name

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

21/10/2221 October 2022 Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 7-8 Stratford Place Stratford Place London W1C 1AY

View Document

20/10/2220 October 2022 Register(s) moved to registered office address 1 Town Mill Bagshot Road Chobham Woking GU24 8BZ

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

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

View Accounts

23/02/1523 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB

View Document

21/02/1521 February 2015 SAIL ADDRESS CREATED

View Document

12/01/1512 January 2015 Annual return made up to 15 October 2014 with full list of shareholders

View Document

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 15 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 COMPANY NAME CHANGED SUNLEY SECURE II LIMITED
CERTIFICATE ISSUED ON 21/08/12

View Document

21/08/1221 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/123 January 2012 Annual return made up to 15 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/10/1018 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BERNARD SUNLEY / 01/10/2009

View Document

25/11/0925 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNLEY SECURITIES LIMITED / 01/10/2009

View Document

25/11/0925 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 SECRETARY RESIGNED

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: G OFFICE CHANGED 09/11/99 40 QUEEN ANNE STREET LONDON W1M 0EL

View Document

04/11/994 November 1999 RETURN MADE UP TO 15/10/99; NO CHANGE OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/10/9922 October 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

27/01/9927 January 1999 RE CONVERSION SHARES 20/01/99

View Document

27/01/9927 January 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/01/9927 January 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 14/01/99

View Document

20/01/9920 January 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/01/9920 January 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

20/01/9920 January 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/01/9920 January 1999 ALTER MEM AND ARTS 20/01/99

View Document

22/10/9822 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/9822 October 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/07/981 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9727 October 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/12/9619 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/966 November 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

09/06/969 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/12/955 December 1995 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/08/9524 August 1995 ALTER MEM AND ARTS 19/07/95

View Document

24/08/9524 August 1995 ALTER MEM AND ARTS 19/07/95

View Document

24/08/9524 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9420 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94

View Document

17/11/9417 November 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

17/11/9417 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 ALTER MEM AND ARTS 29/11/93

View Document

22/12/9322 December 1993 ALTER MEM AND ARTS 29/11/93

View Document

24/11/9324 November 1993 PROSPECTUS

View Document

23/11/9323 November 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/11/9323 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/11/9323 November 1993 SUB DIVIDE SHARES 25/10/93

View Document

23/11/9323 November 1993 S-DIV CONVE 25/10/93

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 REGISTERED OFFICE CHANGED ON 26/10/93 FROM:
91 NEW CAVENDISH STREET
LONDON
W1M 8HL

View Document

26/10/9326 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/10/9326 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 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