This company is commonly known as Sundial Solutions Limited. The company was founded 25 years ago and was given the registration number 03779838. The firm's registered office is in CLEETHORPES. You can find them at 24 Signhills Avenue, , Cleethorpes, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SUNDIAL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03779838 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Signhills Avenue, Cleethorpes, England, DN35 0BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Signhills Avenue, Cleethorpes, England, DN35 0BU | Secretary | 28 September 2015 | Active |
24, Signhills Avenue, Cleethorpes, England, DN35 0BU | Director | 01 August 2019 | Active |
24, Signhills Avenue, Cleethorpes, England, DN35 0BU | Director | 21 July 1999 | Active |
1 Marvell Close, Pound Hill, RH10 3AL | Secretary | 26 November 2007 | Active |
The Pool House, Wharton Cottages, Wharton, Leominster, England, HR6 0NX | Secretary | 20 July 2010 | Active |
Cedar House, 8a Gateford Drive, Horsham, RH12 5FW | Secretary | 21 July 1999 | Active |
159 Spendmore Lane, Coppull, Chorley, PR7 5BY | Secretary | 29 January 2007 | Active |
159 Spendmore Lane, Coppull, Chorley, PR7 5BY | Nominee Secretary | 28 May 1999 | Active |
The Pool House, Wharton Cottages, Wharton, Leominster, England, HR6 0NX | Director | 01 October 2010 | Active |
159 Spendmore Lane, Coppull, Chorley, PR7 5BY | Corporate Nominee Director | 28 May 1999 | Active |
Mrs Janine Erica Portland Coulstock | ||
Notified on | : | 10 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Signhills Avenue, Cleethorpes, England, DN35 0BU |
Nature of control | : |
|
Mr Philip Vincent Coulstock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Signhills Avenue, Cleethorpes, England, DN35 0BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-02 | Officers | Change person director company with change date. | Download |
2017-08-02 | Officers | Change person secretary company with change date. | Download |
2017-08-02 | Address | Change registered office address company with date old address new address. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-15 | Address | Change registered office address company with date old address new address. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-27 | Accounts | Change account reference date company current extended. | Download |
2015-10-12 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.