About

Registered Number: 03812478
Date of Incorporation: 23/07/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 9 Egerton Street, Cardiff, CF5 1RF,

 

Having been setup in 1999, Sunshine Solutions Ltd have registered office in Cardiff, it's status at Companies House is "Active". We don't currently know the number of employees at Sunshine Solutions Ltd. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BIDDLECOMBE, Madeleine Aitken 26 July 1999 01 July 2013 1
WALKER, Deborah Jayne 02 July 2013 22 July 2015 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 05 January 2020
DISS40 - Notice of striking-off action discontinued 20 October 2019
AD01 - Change of registered office address 18 October 2019
CS01 - N/A 18 October 2019
GAZ1 - First notification of strike-off action in London Gazette 15 October 2019
CH01 - Change of particulars for director 16 August 2019
PSC04 - N/A 16 August 2019
AA - Annual Accounts 03 November 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 04 August 2016
CH01 - Change of particulars for director 28 October 2015
AR01 - Annual Return 03 September 2015
TM02 - Termination of appointment of secretary 03 September 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 20 August 2013
AP03 - Appointment of secretary 20 August 2013
CH01 - Change of particulars for director 19 August 2013
TM02 - Termination of appointment of secretary 19 August 2013
AA - Annual Accounts 10 June 2013
AD01 - Change of registered office address 13 May 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 21 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 05 September 2010
CH01 - Change of particulars for director 05 September 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 12 November 2008
363a - Annual Return 12 November 2008
AA - Annual Accounts 28 January 2008
AA - Annual Accounts 15 January 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 11 September 2001
363s - Annual Return 28 July 2000
AA - Annual Accounts 11 July 2000
287 - Change in situation or address of Registered Office 29 November 1999
225 - Change of Accounting Reference Date 29 November 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
287 - Change in situation or address of Registered Office 09 August 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
NEWINC - New incorporation documents 23 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.