About

Registered Number: 02972424
Date of Incorporation: 29/09/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Heath Farm Deans Lane, Walton-On-The-Hill, Tadworth, Surrey, KT20 7UD

 

Sunrise Software Ltd was founded on 29 September 1994 with its registered office in Surrey, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Weston, Imelda, Weston, Thomas George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTON, Imelda 15 January 2004 - 1
WESTON, Thomas George 29 September 1994 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 September 2020
AA - Annual Accounts 10 September 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 September 2020
SH19 - Statement of capital 10 September 2020
CAP-SS - N/A 10 September 2020
CS01 - N/A 01 October 2019
RESOLUTIONS - N/A 25 June 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 03 July 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 05 October 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AAMD - Amended Accounts 30 September 2010
AA - Annual Accounts 19 May 2010
AAMD - Amended Accounts 21 November 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 13 August 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 03 October 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 06 June 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 04 October 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 11 July 2003
363s - Annual Return 11 October 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
395 - Particulars of a mortgage or charge 20 September 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 05 October 2001
RESOLUTIONS - N/A 24 November 2000
RESOLUTIONS - N/A 24 November 2000
MEM/ARTS - N/A 24 November 2000
123 - Notice of increase in nominal capital 24 November 2000
AA - Annual Accounts 23 October 2000
363s - Annual Return 06 October 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
RESOLUTIONS - N/A 15 September 2000
RESOLUTIONS - N/A 15 September 2000
RESOLUTIONS - N/A 15 September 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 September 2000
123 - Notice of increase in nominal capital 15 September 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 04 October 1999
395 - Particulars of a mortgage or charge 27 July 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 23 October 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 13 October 1997
287 - Change in situation or address of Registered Office 13 August 1997
363s - Annual Return 13 October 1996
AA - Annual Accounts 10 April 1996
363s - Annual Return 05 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 December 1994
288 - N/A 02 November 1994
288 - N/A 02 November 1994
288 - N/A 20 October 1994
288 - N/A 20 October 1994
NEWINC - New incorporation documents 29 September 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2002 Outstanding

N/A

Deed of deposit 23 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.