Advanced company searchLink opens in new window

SUNSHINE.CO.UK LIMITED

Company number 05954656

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 May 2017 MR01 Registration of charge 059546560003, created on 9 May 2017
05 Apr 2017 AA Accounts for a small company made up to 30 September 2016
20 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
18 Aug 2016 AA01 Current accounting period extended from 31 August 2016 to 30 September 2016
09 Mar 2016 AA Accounts for a small company made up to 31 August 2015
30 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 30,000
22 Jul 2015 AP01 Appointment of Mrs Nicola Jane Gilmour as a director on 1 July 2015
12 Mar 2015 AA Accounts for a small company made up to 31 August 2014
29 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 30,000
23 Jun 2014 CH01 Director's details changed for Mrs Lorna Christine Clarkson on 23 June 2014
23 Jun 2014 CH01 Director's details changed for Mr Christopher Charles Clarkson on 23 June 2014
23 Jun 2014 CH01 Director's details changed for Mr Alan Derek Gilmour on 2 May 2014
31 Jan 2014 AD01 Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY England on 31 January 2014
31 Oct 2013 AA Accounts for a small company made up to 31 August 2013
21 Oct 2013 AD01 Registered office address changed from United Business Centres 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY England on 21 October 2013
03 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 30,000
03 Oct 2013 CH03 Secretary's details changed for Ms Zoe Stewart on 5 July 2013
23 Jul 2013 SH10 Particulars of variation of rights attached to shares
23 Jul 2013 SH10 Particulars of variation of rights attached to shares
23 Jul 2013 SH08 Change of share class name or designation
23 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jul 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Jul 2013 CC04 Statement of company's objects
05 Jul 2013 AD01 Registered office address changed from United Business Centres Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY England on 5 July 2013
02 Jul 2013 AD01 Registered office address changed from 1a - 1B Brook House Upper Street Fleet Hampshire GU51 3PE England on 2 July 2013