Advanced company searchLink opens in new window

SUNBURST SERVICES LTD.

Company number 11450261

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)
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
10 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with updates
27 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
18 May 2023 AA Unaudited abridged accounts made up to 31 July 2022
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
22 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
09 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
19 Feb 2022 CH01 Director's details changed for Mrs Julie a-G Fiamavle on 19 February 2022
19 Feb 2022 PSC04 Change of details for Mrs Julie Amoo-Gottfried Fiamavle as a person with significant control on 19 February 2022
09 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
12 Apr 2021 AP03 Appointment of Miss Valerie Fiamavle as a secretary on 1 April 2021
31 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-29
13 Jan 2021 TM01 Termination of appointment of Afetsi Yao Fiamavle as a director on 13 January 2021
17 Nov 2020 AA Unaudited abridged accounts made up to 31 July 2020
06 Aug 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
06 Jun 2020 PSC01 Notification of Julie Amoo-Gottfried Fiamavle as a person with significant control on 5 July 2018
26 May 2020 PSC07 Cessation of Afetsi Fiamavle as a person with significant control on 24 May 2020
24 May 2020 PSC04 Change of details for Mrs Julie a-G Fiamavle as a person with significant control on 22 May 2020
28 Mar 2020 AA Unaudited abridged accounts made up to 31 July 2019
10 Jan 2020 CH01 Director's details changed for Mr Afetsi a-G Fiamavle on 10 January 2020
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
17 Jan 2019 AD01 Registered office address changed from 8 Copse Lane Ingleby Barwick Stockton on Tees Cleveland TS17 0SD to 100 Bourne Morton Drive Ingleby Barwick Stockton-on-Tees TS17 5FL on 17 January 2019
06 Aug 2018 AP01 Appointment of Mr Afetsi a-G Fiamavle as a director on 6 August 2018
12 Jul 2018 AD01 Registered office address changed from PO Box Na 100 Bourne Morton Drive 8 Copse Lane Ingleby Barwick Stockton on Tees Cleveland TS17 5FL United Kingdom to 8 Copse Lane Ingleby Barwick Stockton on Tees Cleveland TS17 0SD on 12 July 2018
05 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted