DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 21, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 23rd, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 24, 2020
filed on: 24th, May 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 24, 2020
filed on: 24th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 21, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates September 21, 2016
filed on: 30th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 21, 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 21, 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 2, 2014: 3.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to September 30, 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(10 pages)
|
CERTNM |
Company name changed sunshine plumbing heating solutions LTDcertificate issued on 23/10/13
filed on: 23rd, October 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
SH01 |
Capital declared on October 22, 2013: 3.00 GBP
filed on: 23rd, October 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 22, 2013
filed on: 22nd, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On October 22, 2013 new director was appointed.
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 21, 2013
filed on: 26th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 21, 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed sunshine solar heating solutions LIMITEDcertificate issued on 30/08/12
filed on: 30th, August 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on August 13, 2012 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 16th, August 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2011
| incorporation
|
Free Download
(8 pages)
|