(AA) Small company accounts for the period up to 2022-12-31
filed on: 18th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Oakmoore Court Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH. Change occurred on 2023-05-24. Company's previous address: Mazars, First Floor Two Chamberlain Square Birmingham B3 3AX England.
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-06-01
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sun hml engineering LIMITEDcertificate issued on 25/05/22
filed on: 25th, May 2022
| change of name
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2022-06-30 to 2022-12-31
filed on: 23rd, May 2022
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-06-30
filed on: 1st, March 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2020-06-30
filed on: 15th, June 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Mazars, First Floor Two Chamberlain Square Birmingham B3 3AX. Change occurred on 2021-02-15. Company's previous address: Mazars Llp 45 Church Street Birmingham B3 2RT.
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-06-30
filed on: 3rd, March 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2018-06-30
filed on: 18th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 2017-12-31 to 2018-06-30
filed on: 27th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 19th, May 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-25
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-29: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-25
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-26: 1.00 GBP
capital
|
|
(AD01) New registered office address Mazars Llp 45 Church Street Birmingham B3 2RT. Change occurred on 2014-09-22. Company's previous address: Abbey House 450 Bath Road West Drayton Middlesex UB7 0EB.
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2013-12-31
filed on: 18th, September 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2014-06-17
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-17
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-17: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Sun Test Systems Bv Nijverheidslaan 15-17 1382 Lg Weesp the Netherlands on 2014-01-14
filed on: 14th, January 2014
| address
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2012-12-31
filed on: 11th, December 2013
| accounts
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 2013-12-05
filed on: 5th, December 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-10
filed on: 8th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 6 Rutherford Road Daneshill Industrial Estate Basingstoke Hampshire RG24 8PD on 2012-07-24
filed on: 24th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-10
filed on: 12th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2011-12-31
filed on: 21st, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-10
filed on: 19th, July 2011
| annual return
|
Free Download
(13 pages)
|
(AA) Small company accounts for the period up to 2010-12-31
filed on: 11th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AP03) Appointment (date: 2011-05-23) of a secretary
filed on: 23rd, May 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2011-05-23
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2011-05-23
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-05-23
filed on: 23rd, May 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On 2010-04-23 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-04-23
filed on: 7th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-04-23 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2009-12-31
filed on: 5th, May 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to 2008-12-31
filed on: 27th, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2009-05-01 - Annual return with full member list
filed on: 1st, May 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 01/05/2009 from unit 8, tuscam trading estate trafalgar way camberley GU15 3BN
filed on: 1st, May 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 1st, May 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/05/2009 from 6 rutherford road daneshill industrial estate basingstoke hampshire RG24 8PD
filed on: 1st, May 2009
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2007-12-31
filed on: 2nd, November 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2008-08-18 - Annual return with full member list
filed on: 18th, August 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 18th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 18th, February 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 2007-07-31 New director appointed
filed on: 31st, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-07-31 New director appointed
filed on: 31st, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-07-19 Secretary resigned;director resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-07-19 New secretary appointed;new director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-07-19 Director resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-07-19 Secretary resigned;director resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-07-19 Director resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-07-19 New secretary appointed;new director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 29th, May 2007
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 29th, May 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 29th, May 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 29th, May 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 29th, May 2007
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 29th, May 2007
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, April 2007
| incorporation
|
Free Download
(24 pages)
|
(NEWINC) Incorporation
filed on: 23rd, April 2007
| incorporation
|
Free Download
(24 pages)
|