SUNNYSIDE AUTOS (GORSEINON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/10/2117 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/06/2023 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

15/04/1915 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

25/05/1825 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL JEFFERY LINGHAM

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JONES

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, SECRETARY GEMMA LEWIS

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 35 PASTORAL WAY SKETTY SWANSEA SA2 9LY

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR NEAL JEFFERY LINGHAM

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR DARREN JONES

View Document

02/08/172 August 2017 SECRETARY APPOINTED MR DARREN JONES

View Document

02/08/172 August 2017 CESSATION OF KIM LEWIS AS A PSC

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR KIM LEWIS

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE LEWIS

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR KIM LEWIS

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, SECRETARY KIM LEWIS

View Document

26/05/1726 May 2017 06/02/17 STATEMENT OF CAPITAL GBP 100

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/03/176 March 2017 ALTER ARTICLES 06/02/2017

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/05/1620 May 2016 SECRETARY APPOINTED MS GEMMA LOUISE LEWIS

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR LUKE SCOTT LEWIS

View Document

15/12/1515 December 2015 01/12/14 STATEMENT OF CAPITAL GBP 100

View Document

02/12/152 December 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/06/1513 June 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR JONATHAN CLIVE JAMES

View Document

06/11/146 November 2014 SECOND FILING WITH MUD 15/10/14 FOR FORM AR01

View Document

15/10/1415 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR RALPH LEWIS

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/10/1315 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Document

15/10/1215 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM, 35 PASTORAL WAY, SKETTY, SWANSEA, SA2 9LY

View Document

17/10/1117 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

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

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIM LEWIS / 16/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH GLYN SCOTT LEWIS / 16/10/2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

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

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 11 CALVERT TERRACE, SWANSEA, SA1 6AT

View Document

15/10/0215 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

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