- Company Overview for SUN STATE SERVICE UK PTE LTD (08688945)
- Filing history for SUN STATE SERVICE UK PTE LTD (08688945)
- People for SUN STATE SERVICE UK PTE LTD (08688945)
- More for SUN STATE SERVICE UK PTE LTD (08688945)
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) |
---|---|---|---|
30 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
23 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
23 Sep 2022 | CH01 | Director's details changed for Shohei Nagatsuka on 23 September 2022 | |
23 Sep 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 31 March 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
01 Nov 2021 | AA | Accounts for a dormant company made up to 30 September 2021 | |
28 Sep 2021 | PSC04 | Change of details for Mr Narumi Kobata as a person with significant control on 27 September 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from Peter House Oxford Street Manchester Greater Manchester M1 5AN England to Adamson House Wilmslow Road Towers Business Park Manchester Greater Manchester M20 2YY on 28 September 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
28 Jun 2021 | PSC01 | Notification of Narumi Kobata as a person with significant control on 1 December 2020 | |
28 Jun 2021 | PSC07 | Cessation of Tadao Miyata as a person with significant control on 1 December 2020 | |
06 Nov 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
17 Oct 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
25 Oct 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
05 Sep 2018 | AD01 | Registered office address changed from 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Peter House Oxford Street Manchester Greater Manchester M1 5AN on 5 September 2018 | |
09 Jan 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
13 Sep 2017 | PSC07 | Cessation of Shohei Nagatsuka as a person with significant control on 6 April 2016 | |
13 Sep 2017 | PSC01 | Notification of Tadao Miyata as a person with significant control on 6 April 2016 | |
13 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
03 Aug 2017 | AD01 | Registered office address changed from 72 High Street Haslemere Surrey GU27 2LA England to 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 3 August 2017 | |
13 Jan 2017 | AA | Accounts for a dormant company made up to 30 September 2016 |