SUNRISE CNC ENGINEERING LIMITED

03671299
8 DENTON CLOSE LUTON ENGLAND LU4 0XG

Documents

Documents
Date Category Description Pages
17 Jun 2024 accounts Annual Accounts 2 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2023 accounts Annual Accounts 2 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2022 accounts Annual Accounts 4 Buy now
09 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 accounts Annual Accounts 4 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 accounts Annual Accounts 4 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 4 Buy now
22 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 3 Buy now
14 Feb 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
02 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2017 accounts Annual Accounts 8 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Apr 2016 accounts Annual Accounts 8 Buy now
11 Feb 2016 annual-return Annual Return 3 Buy now
17 Apr 2015 accounts Annual Accounts 6 Buy now
29 Jan 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Dec 2014 annual-return Annual Return 3 Buy now
29 Aug 2014 accounts Annual Accounts 6 Buy now
25 Nov 2013 annual-return Annual Return 3 Buy now
08 Aug 2013 accounts Annual Accounts 6 Buy now
09 Jan 2013 annual-return Annual Return 3 Buy now
20 Jun 2012 accounts Annual Accounts 5 Buy now
17 Jan 2012 annual-return Annual Return 3 Buy now
24 Aug 2011 accounts Annual Accounts 5 Buy now
24 Nov 2010 annual-return Annual Return 3 Buy now
24 Nov 2010 officers Change of particulars for director (Edward Anthony Hussey) 2 Buy now
24 Nov 2010 officers Change of particulars for secretary (Suzanne Hussey) 1 Buy now
18 Aug 2010 accounts Annual Accounts 8 Buy now
02 Dec 2009 annual-return Annual Return 4 Buy now
02 Dec 2009 officers Change of particulars for director (Edward Anthony Hussey) 2 Buy now
24 Aug 2009 accounts Annual Accounts 6 Buy now
22 Dec 2008 annual-return Return made up to 20/11/08; full list of members 3 Buy now
22 Dec 2008 capital Ad 01/12/07\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
22 Dec 2008 officers Appointment terminated secretary edward hussey 1 Buy now
11 Dec 2008 address Registered office changed on 11/12/2008 from 25 park street west luton bedfordshire LU1 3BE 1 Buy now
11 Jul 2008 accounts Annual Accounts 4 Buy now
12 Feb 2008 annual-return Return made up to 20/11/07; full list of members 2 Buy now
14 Aug 2007 accounts Annual Accounts 7 Buy now
27 Nov 2006 annual-return Return made up to 20/11/06; full list of members 2 Buy now
28 Sep 2006 accounts Annual Accounts 7 Buy now
26 Apr 2006 annual-return Return made up to 20/11/05; full list of members 2 Buy now
04 Apr 2006 annual-return Return made up to 20/11/04; full list of members 2 Buy now
30 Mar 2006 address Registered office changed on 30/03/06 from: 59 union street dunstable bedfordshire LU6 1EX 1 Buy now
26 May 2005 accounts Annual Accounts 5 Buy now
02 Sep 2004 accounts Annual Accounts 5 Buy now
12 Feb 2004 accounts Annual Accounts 18 Buy now
29 Jan 2004 annual-return Return made up to 20/11/03; full list of members 8 Buy now
27 May 2003 officers Secretary resigned 1 Buy now
27 May 2003 officers New secretary appointed 2 Buy now
25 Nov 2002 annual-return Return made up to 20/11/02; full list of members 8 Buy now
19 Nov 2002 accounts Annual Accounts 4 Buy now
10 Jul 2002 officers Director resigned 1 Buy now
10 Jul 2002 officers New secretary appointed 2 Buy now
18 Dec 2001 annual-return Return made up to 20/11/01; full list of members 6 Buy now
30 Aug 2001 accounts Annual Accounts 4 Buy now
20 Nov 2000 annual-return Return made up to 20/11/00; full list of members 6 Buy now
18 Aug 2000 accounts Annual Accounts 12 Buy now
28 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
01 Dec 1999 officers New director appointed 3 Buy now
19 Nov 1999 annual-return Return made up to 20/11/99; full list of members 6 Buy now
18 Mar 1999 mortgage Particulars of mortgage/charge 3 Buy now
19 Feb 1999 officers Secretary resigned 1 Buy now
22 Dec 1998 officers Director resigned 1 Buy now
22 Dec 1998 officers New secretary appointed 2 Buy now
23 Nov 1998 officers New director appointed 2 Buy now
23 Nov 1998 officers New secretary appointed 2 Buy now
23 Nov 1998 officers Secretary resigned 1 Buy now
23 Nov 1998 address Registered office changed on 23/11/98 from: bridge house 181 queen victoria street, london EC4V 4DZ 1 Buy now
23 Nov 1998 officers Director resigned 1 Buy now
20 Nov 1998 incorporation Incorporation Company 14 Buy now