SUNWIN SERVICES GROUP (2010) LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

23/04/2523 April 2025

View Document

23/04/2523 April 2025 Resolutions

View Document

23/04/2523 April 2025

View Document

23/04/2523 April 2025 Statement of capital on 2025-04-23

View Document

21/03/2521 March 2025 Registered office address changed from 12th Floor 5 Merchant Square Paddington London W2 1AY United Kingdom to C/O Ncr Atleos Hope Street Rotherham South Yorkshire S60 1LH on 2025-03-21

View Document

04/02/254 February 2025 Second filing for the appointment of David John Dack as a director

View Document

03/02/253 February 2025 Appointment of David John Dack as a director on 2025-01-28

View Document

03/02/253 February 2025 Termination of appointment of Neil Andrew Murphy as a director on 2025-01-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

17/11/2317 November 2023 Change of details for Catm Europe Holdings Limited as a person with significant control on 2022-06-22

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

19/12/2219 December 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Appointment of Neil Murphy as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Andrew Dean Shaw as a director on 2022-03-31

View Document

31/01/2231 January 2022 Amended full accounts made up to 2020-12-31

View Document

14/12/2114 December 2021 Full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

28/06/2128 June 2021 Satisfaction of charge 079355290002 in full

View Document

28/06/2128 June 2021 Satisfaction of charge 079355290001 in full

View Document

28/06/2128 June 2021 Satisfaction of charge 079355290005 in full

View Document

28/06/2128 June 2021 Satisfaction of charge 079355290004 in full

View Document

28/06/2128 June 2021 Satisfaction of charge 079355290003 in full

View Document

28/06/2128 June 2021 Satisfaction of charge 079355290006 in full

View Document

22/08/2022 August 2020 18/12/19 STATEMENT OF CAPITAL GBP 3 18/12/19 STATEMENT OF CAPITAL CAD 159514600

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

03/01/203 January 2020 ADOPT ARTICLES 18/12/2019

View Document

12/12/1912 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079355290004

View Document

21/11/1821 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 CESSATION OF CARDTRONICS EUROPE LIMITED AS A PSC

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATM EUROPE HOLDINGS LIMITED

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMPSON DENT

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR ANDREW DEAN SHAW

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079355290003

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MAYNE

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR GARY WATTLEY

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079355290002

View Document

13/07/1613 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 079355290001

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR MIKE AUSTIN

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

31/07/1531 July 2015 SAIL ADDRESS CREATED

View Document

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079355290001

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED GARY TREVOR LEONARD WATTLEY

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLER

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR JANA HILE

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RATHGABER

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BREWATER

View Document

26/11/1426 November 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MICHAEL JOHN PINDER

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMPSON-DENT

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR CWS (NO.1) LIMITED

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR CWS (NO.1) LIMITED

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED JONATHAN SIMPSON DENT

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY CAROLINE SELLERS

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED JOHN CHRISTOPHER BREWATER

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED ALASTAIR MAYNE

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MICHAEL EDWARD KELLER

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED STEPHEN RATHGABER

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED JONATHAN SIMPSON-DENT

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED JANA HILE

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG

View Document

12/11/1412 November 2014 CURRSHO FROM 11/01/2015 TO 31/12/2014

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PINDER

View Document

28/10/1428 October 2014 CORPORATE DIRECTOR APPOINTED CWS (NO.1) LIMITED

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JANE SELLERS / 28/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE AUSTIN / 28/08/2014

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 FULL ACCOUNTS MADE UP TO 04/01/14

View Document

05/02/145 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

29/08/1329 August 2013 FULL ACCOUNTS MADE UP TO 05/01/13

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PINDER / 30/05/2013

View Document

21/05/1321 May 2013 PREVSHO FROM 28/02/2013 TO 11/01/2013

View Document

07/02/137 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG UNITED KINGDOM

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES

View Document

03/02/123 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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