Advanced company searchLink opens in new window

SUNLITE GROUP LTD

Company number 11580391

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 Dec 2024 AD01 Registered office address changed from The Club House Newbourne Road Woodbridge Suffolk IP12 4PT England to Unit 50, Sandy Lane Martlesham Woodbridge IP12 4SD on 12 December 2024
19 Sep 2024 CS01 Confirmation statement made on 19 September 2024 with updates
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with updates
23 Aug 2023 PSC02 Notification of Jl Investments London Limited as a person with significant control on 21 September 2018
23 Aug 2023 PSC07 Cessation of Laura Ann Gooden as a person with significant control on 21 September 2018
16 Mar 2023 MA Memorandum and Articles of Association
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 27 October 2022
  • GBP 100
19 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2023 SH08 Change of share class name or designation
19 Jan 2023 SH08 Change of share class name or designation
10 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
22 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
02 Mar 2022 CH01 Director's details changed for Mrs Laura Ann Gooden on 2 March 2022
28 Jan 2022 CH01 Director's details changed for Mrs Laura Ann Gooden on 5 January 2022
01 Dec 2021 CERTNM Company name changed sunlite solar lighting LIMITED\certificate issued on 01/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-29
30 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
20 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with updates
02 Feb 2021 AD01 Registered office address changed from Delta 9, Executive Suite 3 West Road Ipswich Suffolk IP3 9FH England to The Club House Newbourne Road Woodbridge Suffolk IP12 4PT on 2 February 2021
05 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with updates
16 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
04 May 2020 AD01 Registered office address changed from 70-72 the Havens Ransomes Europark Ipswich IP3 9BF England to Delta 9, Executive Suite 3 West Road Ipswich Suffolk IP3 9FH on 4 May 2020
11 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with updates
03 Oct 2018 AD01 Registered office address changed from 8 Yale Business Park Bluestem Road Ipswich Suffolk IP3 9RR United Kingdom to 70-72 the Havens Ransomes Europark Ipswich IP3 9BF on 3 October 2018