Advanced company searchLink opens in new window

SUNSAVE 10 (FAREHAM) LTD

Company number 08166342

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)
11 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
11 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
11 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
11 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
05 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
05 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
05 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
05 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
29 Mar 2023 PSC05 Change of details for Sune Green Holdco3 Limited as a person with significant control on 29 March 2023
29 Mar 2023 AD01 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 29 March 2023
29 Mar 2023 CH01 Director's details changed for Ms Charmaine Nga Mun Chin on 29 March 2023
29 Mar 2023 CH01 Director's details changed for Mr Fadzlan Rosli on 29 March 2023
06 Jan 2023 CH01 Director's details changed for Fadzlan Rosli on 8 December 2021
13 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
30 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
24 Feb 2022 MR01 Registration of charge 081663420004, created on 21 February 2022
10 Nov 2021 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 10 November 2021
10 Nov 2021 PSC05 Change of details for Sune Green Holdco3 Limited as a person with significant control on 14 October 2021
03 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
03 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20