SUNNYSIDE AUTOS (GORSEINON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
13/04/2313 April 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
17/10/2117 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/06/2023 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
15/04/1915 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
25/05/1825 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
07/08/177 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL JEFFERY LINGHAM |
07/08/177 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JONES |
02/08/172 August 2017 | APPOINTMENT TERMINATED, SECRETARY GEMMA LEWIS |
02/08/172 August 2017 | REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 35 PASTORAL WAY SKETTY SWANSEA SA2 9LY |
02/08/172 August 2017 | DIRECTOR APPOINTED MR NEAL JEFFERY LINGHAM |
02/08/172 August 2017 | DIRECTOR APPOINTED MR DARREN JONES |
02/08/172 August 2017 | SECRETARY APPOINTED MR DARREN JONES |
02/08/172 August 2017 | CESSATION OF KIM LEWIS AS A PSC |
02/08/172 August 2017 | APPOINTMENT TERMINATED, DIRECTOR KIM LEWIS |
02/08/172 August 2017 | APPOINTMENT TERMINATED, DIRECTOR LUKE LEWIS |
02/08/172 August 2017 | APPOINTMENT TERMINATED, DIRECTOR KIM LEWIS |
02/08/172 August 2017 | APPOINTMENT TERMINATED, SECRETARY KIM LEWIS |
26/05/1726 May 2017 | 06/02/17 STATEMENT OF CAPITAL GBP 100 |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/03/176 March 2017 | ALTER ARTICLES 06/02/2017 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/05/1620 May 2016 | SECRETARY APPOINTED MS GEMMA LOUISE LEWIS |
20/05/1620 May 2016 | DIRECTOR APPOINTED MR LUKE SCOTT LEWIS |
15/12/1515 December 2015 | 01/12/14 STATEMENT OF CAPITAL GBP 100 |
02/12/152 December 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
04/07/154 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/06/1513 June 2015 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES |
01/12/141 December 2014 | DIRECTOR APPOINTED MR JONATHAN CLIVE JAMES |
06/11/146 November 2014 | SECOND FILING WITH MUD 15/10/14 FOR FORM AR01 |
15/10/1415 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
15/10/1415 October 2014 | APPOINTMENT TERMINATED, DIRECTOR RALPH LEWIS |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/10/1315 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/05/1314 May 2013 | REGISTERED OFFICE CHANGED ON 14/05/2013 FROM, C/O RALPH LEWIS, SUNNYSIDE AUTOS(GORSEINON)LTD PHOENIX WAY, GARNGOCH IND EST, GORSEINON, SWANSEA, SA4 9WF, UNITED KINGDOM |
15/10/1215 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/03/121 March 2012 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM, 35 PASTORAL WAY, SKETTY, SWANSEA, SA2 9LY |
17/10/1117 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
18/04/1118 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KIM LEWIS / 16/10/2009 |
16/10/0916 October 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH GLYN SCOTT LEWIS / 16/10/2009 |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
29/07/0729 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
13/12/0513 December 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
07/10/047 October 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
30/07/0430 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
28/10/0328 October 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
05/11/025 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/11/025 November 2002 | NEW DIRECTOR APPOINTED |
05/11/025 November 2002 | REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 11 CALVERT TERRACE, SWANSEA, SA1 6AT |
15/10/0215 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/10/0215 October 2002 | SECRETARY RESIGNED |
15/10/0215 October 2002 | DIRECTOR RESIGNED |
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