About

Registered Number: 03755306
Date of Incorporation: 20/04/1999 (25 years ago)
Company Status: Active
Registered Address: Highgate House Conference Centre, Grooms Lane, Creaton, Northampton, Northamptonshire, NN6 8NN

 

Sundial Options & Solutions Ltd was registered on 20 April 1999 with its registered office in Northamptonshire, it's status is listed as "Active". There are 2 directors listed for the company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Rebecca 12 December 2016 - 1
Secretary Name Appointed Resigned Total Appointments
FORSKITT, Lee John 27 November 2013 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
TM01 - Termination of appointment of director 03 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 28 April 2017
AP01 - Appointment of director 12 December 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 27 April 2016
AUD - Auditor's letter of resignation 27 April 2016
TM01 - Termination of appointment of director 06 January 2016
AP01 - Appointment of director 06 January 2016
AA - Annual Accounts 06 December 2015
AA01 - Change of accounting reference date 25 September 2015
AR01 - Annual Return 15 May 2015
CH03 - Change of particulars for secretary 15 May 2015
CH01 - Change of particulars for director 15 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 16 May 2014
AP03 - Appointment of secretary 02 December 2013
TM02 - Termination of appointment of secretary 02 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 26 April 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 10 May 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
395 - Particulars of a mortgage or charge 04 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 01 June 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 13 September 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 04 May 2004
288b - Notice of resignation of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
AA - Annual Accounts 16 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
363s - Annual Return 30 April 2003
288b - Notice of resignation of directors or secretaries 10 December 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 05 May 2000
395 - Particulars of a mortgage or charge 19 August 1999
225 - Change of Accounting Reference Date 09 August 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
NEWINC - New incorporation documents 20 April 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 20 March 2008 Outstanding

N/A

Debenture 16 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.