USE THE SUN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewRegistered office address changed from 5 Buckwins Square Buckwins Square Burnt Mills Industrial Estate Basildon SS13 1BJ England to 5 Buckwins Square Burnt Mills Industrial Estate Basildon SS13 1BJ on 2025-07-16

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

11/07/2511 July 2025 Registered office address changed from 110 110 Beacon Point 12 Dowells Street London SE10 9GD United Kingdom to 5 Buckwins Square Buckwins Square Burnt Mills Industrial Estate Basildon SS13 1BJ on 2025-07-11

View Document

09/10/249 October 2024 Registered office address changed from 3 Buckwins Square Burnt Mills Industrial Estate Basildon SS13 1BJ England to 110 110 Beacon Point 12 Dowells Street London SE10 9GD on 2024-10-09

View Document

29/09/2429 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

06/07/246 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

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

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/07/1823 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 28 SEAX COURT SOUTHFIELDS INDUSTRIAL PARK BASILDON ESSEX SS15 6SL

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/158 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES MONTLAKE / 08/07/2014

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 28 28 SEAX COURT LAINDON ESSEX

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 52 DENBY GRANGE HARLOW ESSEX CM17 9PZ

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR EDWARD GAMMAGE

View Document

08/07/148 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GIDEON LAWRENCE MONTLAKE / 08/07/2014

View Document

16/12/1316 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/12/126 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

27/11/1027 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

26/11/0926 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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