SUNSCAPE SYSTEMS LIMITED

08268295
UNIT 9, VALE ENTERPRISE CENTRE HAYES ROAD SULLY PENARTH CF64 5SY

Documents

Documents
Date Category Description Pages
30 Jul 2024 officers Termination of appointment of director (Mark Huxtable) 1 Buy now
20 Oct 2023 accounts Annual Accounts 3 Buy now
08 Oct 2023 officers Change of particulars for director (Ms Amy Sheldrake) 2 Buy now
08 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2023 capital Return of Allotment of shares 3 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2021 accounts Annual Accounts 3 Buy now
22 Feb 2021 accounts Annual Accounts 3 Buy now
06 Jan 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2020 officers Change of particulars for director (Ms Amy Nina Sheldrake) 2 Buy now
16 Nov 2020 officers Change of particulars for director (Mr Mark Ashley Huxtable) 2 Buy now
17 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2019 accounts Annual Accounts 2 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2018 accounts Amended Accounts 2 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2018 accounts Annual Accounts 2 Buy now
17 Apr 2018 resolution Resolution 25 Buy now
05 Apr 2018 capital Return of Allotment of shares 3 Buy now
05 Apr 2018 officers Appointment of director (Mr Mark Ashley Huxtable) 2 Buy now
05 Apr 2018 officers Appointment of director (Ms Amy Nina Sheldrake) 2 Buy now
05 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Nov 2017 mortgage Registration of a charge 27 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 officers Termination of appointment of director (Gordon Arthur Davey) 1 Buy now
13 Apr 2017 accounts Annual Accounts 2 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 accounts Annual Accounts 4 Buy now
13 Nov 2015 annual-return Annual Return 4 Buy now
15 Oct 2015 accounts Annual Accounts 4 Buy now
14 Oct 2015 capital Return of Allotment of shares 3 Buy now
02 Dec 2014 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 3 Buy now
15 Aug 2014 officers Appointment of director (Gordon Arthur Davey) 3 Buy now
08 Aug 2014 officers Change of particulars for director (Mr Martyn Stuart Lucas) 3 Buy now
07 Jul 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Mar 2014 annual-return Annual Return 14 Buy now
25 Oct 2012 incorporation Incorporation Company 7 Buy now