SUNLIGHT PROJECT FINANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-08-31 |
20/01/2520 January 2025 | Confirmation statement made on 2024-12-12 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
13/05/2413 May 2024 | Total exemption full accounts made up to 2023-08-31 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
22/05/2322 May 2023 | Total exemption full accounts made up to 2022-08-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
12/12/2112 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-08-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/05/2027 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
28/11/1928 November 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARRIS |
21/11/1921 November 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARWICK CONSULTANCY SERVICES LIMITED / 15/11/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/05/1929 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
24/05/1824 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
22/07/1622 July 2016 | REGISTERED OFFICE CHANGED ON 22/07/2016 FROM PO BOX 698 69-85 TABERNACLE STREET LONDON EC2A 4RR |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
03/05/163 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
27/05/1527 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
02/05/142 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
02/05/132 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
02/05/122 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
05/05/115 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN RUAIRI CONNEELY / 02/05/2010 |
04/05/104 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARWICK CONSULTANCY SERVICES LIMITED / 02/05/2010 |
04/05/104 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
07/05/097 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 19 BERKELEY STREET LONDON W1J 8ED |
15/09/0815 September 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | 31/08/07 TOTAL EXEMPTION FULL |
04/11/074 November 2007 | SECRETARY RESIGNED |
04/11/074 November 2007 | NEW SECRETARY APPOINTED |
08/10/078 October 2007 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/08/07 |
18/05/0718 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/03/075 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/10/0611 October 2006 | REGISTERED OFFICE CHANGED ON 11/10/06 FROM: PO BOX 698 69/85 TABERNACLE STREET LONDON EC2A 4RR |
26/09/0626 September 2006 | NEW SECRETARY APPOINTED |
26/09/0626 September 2006 | SECRETARY RESIGNED |
18/09/0618 September 2006 | NEW DIRECTOR APPOINTED |
02/05/062 May 2006 | 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