About

Registered Number: 08335945
Date of Incorporation: 19/12/2012 (11 years and 4 months ago)
Company Status: Active
Registered Address: C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, SE1 9SG,

 

Founded in 2012, Sun Solar Solutions Ltd have registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 13 February 2020
CS01 - N/A 01 November 2019
PSC02 - N/A 01 November 2019
PSC09 - N/A 31 October 2019
AA - Annual Accounts 25 September 2019
SH06 - Notice of cancellation of shares 07 May 2019
SH03 - Return of purchase of own shares 07 May 2019
CS01 - N/A 10 October 2018
TM01 - Termination of appointment of director 01 October 2018
AA - Annual Accounts 13 August 2018
MR04 - N/A 03 August 2018
AD01 - Change of registered office address 16 July 2018
AD01 - Change of registered office address 16 July 2018
RESOLUTIONS - N/A 02 July 2018
CS01 - N/A 02 May 2018
RESOLUTIONS - N/A 01 May 2018
SH08 - Notice of name or other designation of class of shares 30 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 30 April 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 21 September 2017
AD01 - Change of registered office address 07 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2017
CS01 - N/A 04 January 2017
MR01 - N/A 28 December 2016
RESOLUTIONS - N/A 16 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 November 2016
SH19 - Statement of capital 16 November 2016
CAP-SS - N/A 16 November 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 08 January 2016
AP02 - Appointment of corporate director 04 January 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 06 July 2015
RP04 - N/A 12 May 2015
AR01 - Annual Return 24 February 2015
SH01 - Return of Allotment of shares 11 February 2015
SH06 - Notice of cancellation of shares 04 February 2015
SH01 - Return of Allotment of shares 02 February 2015
SH01 - Return of Allotment of shares 02 February 2015
SH01 - Return of Allotment of shares 02 February 2015
AA - Annual Accounts 18 September 2014
AP01 - Appointment of director 04 August 2014
RESOLUTIONS - N/A 17 July 2014
SH03 - Return of purchase of own shares 15 April 2014
SH03 - Return of purchase of own shares 15 April 2014
RESOLUTIONS - N/A 17 March 2014
SH06 - Notice of cancellation of shares 17 March 2014
SH06 - Notice of cancellation of shares 11 February 2014
RESOLUTIONS - N/A 03 February 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 February 2014
SH19 - Statement of capital 03 February 2014
CAP-SS - N/A 03 February 2014
AR01 - Annual Return 13 January 2014
SH01 - Return of Allotment of shares 18 June 2013
SH01 - Return of Allotment of shares 20 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 May 2013
SH03 - Return of purchase of own shares 14 May 2013
RESOLUTIONS - N/A 10 April 2013
AP01 - Appointment of director 02 April 2013
NEWINC - New incorporation documents 19 December 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.